Entity Name: | SHEFFIELD EQUIPMENT COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHEFFIELD EQUIPMENT COMPANY, 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: | 03 Jan 2002 (23 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Dec 2015 (9 years ago) |
Document Number: | P02000001353 |
FEI/EIN Number |
800031238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 North 2nd Street, Palatka, FL, 32177, US |
Mail Address: | PO BOX 1919, Flagler Beach, FL, 32136, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEFFIELD CLIFTON E | Director | PO BOX 1919, Flagler Beach, FL, 32136 |
SHEFFIELD CLIFTON E | Agent | 113 North 2nd Street, Palatka, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-10 | 113 North 2nd Street, Palatka, FL 32177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-24 | 113 North 2nd Street, Palatka, FL 32177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-24 | 113 North 2nd Street, Palatka, FL 32177 | - |
AMENDMENT AND NAME CHANGE | 2015-12-03 | SHEFFIELD EQUIPMENT COMPANY, INC. | - |
REINSTATEMENT | 2013-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2006-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-18 |
Amendment and Name Change | 2015-12-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State