Search icon

SHEEP WORLD, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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