Search icon

SHEPHERD TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: SHEPHERD TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHEPHERD TRUCKING, INC. 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: 28 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000041254
FEI/EIN Number 593642737

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1729 WEBSTER AVE, LAKELAND, FL, 33805
Mail Address: 1729 WEBSTER AVE, LAKELAND, FL, 33805
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW CHARLES President 1729 WEBSTER AVE, LAKELAND, FL, 33805
SHAW CHARLES Director 1729 WEBSTER AVE, LAKELAND, FL, 33805
SHAW CHARLES Agent 1729 WEBSTER AVE, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-30 1729 WEBSTER AVE, LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 2006-05-30 1729 WEBSTER AVE, LAKELAND, FL 33805 -
REGISTERED AGENT NAME CHANGED 2006-05-30 SHAW, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 2006-05-30 1729 WEBSTER AVE, LAKELAND, FL 33805 -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State