Entity Name: | SHEEP WORLD, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHEEP WORLD, INCORPORATED is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Mar 1987 (38 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | M47746 |
FEI/EIN Number |
592782455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 341 TUSCANY WAY, 205, MELBOURNE, FL, 32940, US |
Mail Address: | 341 TUSCANY WAY, 205, MELBOURNE, FL, 32940, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGHES, MICHAEL | President | 825 SW CANARY TERRACE, PORT SAINT LUCIE, FL, 34953 |
HUGHES MICHAEL F. | Agent | 825 SW CANARY TERRACE, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-15 | 341 TUSCANY WAY, 205, MELBOURNE, FL 32940 | - |
CHANGE OF MAILING ADDRESS | 2007-03-15 | 341 TUSCANY WAY, 205, MELBOURNE, FL 32940 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-05 | 825 SW CANARY TERRACE, PORT SAINT LUCIE, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 1993-04-06 | HUGHES MICHAEL F. | - |
REINSTATEMENT | 1992-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000701568 | LAPSED | 1000000380978 | MARTIN | 2012-10-15 | 2022-10-17 | $ 545.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-03-15 |
ANNUAL REPORT | 2006-01-09 |
ANNUAL REPORT | 2005-07-05 |
ANNUAL REPORT | 2004-01-29 |
ANNUAL REPORT | 2003-03-24 |
ANNUAL REPORT | 2002-01-15 |
ANNUAL REPORT | 2001-01-16 |
ANNUAL REPORT | 2000-01-18 |
ANNUAL REPORT | 1999-03-02 |
ANNUAL REPORT | 1998-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State