Search icon

SHEFFIELD COMMERCIAL, INC.

Company Details

Entity Name: SHEFFIELD COMMERCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2003 (21 years ago)
Document Number: P01000016195
FEI/EIN Number 651077237
Address: 781 CRANDON BLVD #1406, KEY BISCAYNE, FL, 33149, US
Mail Address: 781 CRANDON BLVD #1406, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROS MARIA V Agent 781 CRANDON BLVD #1406, KEY BISCAYNE, FL, 33149

Director

Name Role Address
POCATERRA DE SMITH MARINA Director 781 CRANDON BLVD #1406, KEY BISCAYNE, FL, 33149

President

Name Role Address
POCATERRA DE SMITH MARINA President 781 CRANDON BLVD #1406, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
POCATERRA DE SMITH MARINA Secretary 781 CRANDON BLVD #1406, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
POCATERRA DE SMITH MARINA Treasurer 781 CRANDON BLVD #1406, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-21 ROS, MARIA V. No data
CHANGE OF PRINCIPAL ADDRESS 2010-07-22 781 CRANDON BLVD #1406, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2010-07-22 781 CRANDON BLVD #1406, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2010-07-22 781 CRANDON BLVD #1406, KEY BISCAYNE, FL 33149 No data
REINSTATEMENT 2003-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State