Search icon

SHEFFIELD EQUIPMENT COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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