Search icon

SHEPHERD JEWELRY, INC.

Company Details

Entity Name: SHEPHERD JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Oct 2001 (23 years ago)
Document Number: P01000102927
FEI/EIN Number 651154641
Address: 3900 CLARK ROAD, G2, SARASOTA, FL, 34233, US
Mail Address: 3900 CLARK ROAD, G2, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHEPHERD JEWELRY INC 401(K) PLAN 2023 651154641 2024-09-04 SHEPHERD JEWELRY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 541990
Sponsor’s telephone number 9419290095
Plan sponsor’s address 3900 CLARK RD, STE G2, SARASOTA, FL, 34233

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
SHEPHERD JEWELRY INC 401(K) PLAN 2022 651154641 2023-09-14 SHEPHERD JEWELRY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 541990
Sponsor’s telephone number 9419290095
Plan sponsor’s address 3900 CLARK RD, STE G2, SARASOTA, FL, 34233

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SHEPHERD LIZA M Agent 3900 CLARK ROAD, G2, SARASOTA, FL, 34233

Director

Name Role Address
SHEPHERD LIZA M Director 3900 CLARK ROAD, G2, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-26 3900 CLARK ROAD, G2, SARASOTA, FL 34233 No data
CHANGE OF MAILING ADDRESS 2019-01-26 3900 CLARK ROAD, G2, SARASOTA, FL 34233 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-26 3900 CLARK ROAD, G2, SARASOTA, FL 34233 No data
REGISTERED AGENT NAME CHANGED 2009-02-24 SHEPHERD, LIZA M No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State