Search icon

SHEPHARD'S MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SHEPHARD'S MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHEPHARD'S MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Nov 2000 (24 years ago)
Document Number: P00000104762
FEI/EIN Number 593687798

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

Address: 619 S. GULFVIEW BLVD, CLEARWATER, FL, 33767, US
Mail Address: 619 S. GULFVIEW BLVD, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPHARD GERALDINE M President 619 S. Gulfview Blvd., Clearwater, FL, 33767
SHEPHARD GERALDINE M Treasurer 619 S. Gulfview Blvd., Clearwater, FL, 33767
Raymond J. P Agent 625 COURT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 619 S. GULFVIEW BLVD, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2018-03-05 619 S. GULFVIEW BLVD, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 2018-03-05 Raymond, J. Paul -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 625 COURT STREET, Suite 200, CLEARWATER, FL 33756 -

Court Cases

Title Case Number Docket Date Status
ANDREW HALL VS JOSHUA DEAN WEST, ET AL. SC2015-0469 2015-03-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522009CA021426XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D13-4138

Parties

Name ANDREW HALL LLC
Role Petitioner
Status Active
Representations Joel D. Eaton, THOMAS WILLIAM CAREY, WELDON EARL BRENNAN, JODI LEISURE
Name SHEPHARD'S BEACH CLUB, LLC
Role Respondent
Status Active
Representations Scott A. Cole
Name SHEPHARD'S MANAGEMENT, INC.
Role Respondent
Status Active
Representations Scott A. Cole
Name SHEPHARD'S BEACH RESORT, INC.
Role Respondent
Status Active
Representations Scott A. Cole
Name JOSHUA DEAN WEST
Role Respondent
Status Active
Representations BRUCE D. AUSTIN
Name Hon. John A. Schaefer
Role Judge/Judicial Officer
Status Active
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-04
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-04-06
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of SHEPHARD'S BEACH CLUB, LLC
View View File
Docket Date 2015-03-20
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of ANDREW HALL
View View File
Docket Date 2015-03-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-03-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-03-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ANDREW HALL
Docket Date 2015-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4646117000 2020-04-04 0455 PPP 619 S.GULFVIEW BLVD, CLEARWATER BEACH, FL, 33767-2643
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371500
Loan Approval Amount (current) 371500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER BEACH, PINELLAS, FL, 33767-2643
Project Congressional District FL-13
Number of Employees 27
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 373779.89
Forgiveness Paid Date 2020-11-23
3791748304 2021-01-22 0455 PPS 619 S Gulfview Blvd, Clearwater, FL, 33767-2643
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317806.47
Loan Approval Amount (current) 317806.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33767-2643
Project Congressional District FL-13
Number of Employees 23
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 319904.86
Forgiveness Paid Date 2021-09-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State