Search icon

THE SHEAFFER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE SHEAFFER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SHEAFFER GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Apr 2003 (22 years ago)
Date of dissolution: 07 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2006 (18 years ago)
Document Number: P03000047938
FEI/EIN Number 550829599

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

Address: 140 SOUTHERLY LANE, ORANGE PARK, FL, 32003
Mail Address: 2108 PARK AVENUE, SUITE #160, ORANGE PARK, FL, 32073
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEAFFER THOMAS D President 140 SOUTHERLY LANE, ORANGE PARK, FL, 32003
SHEAFFER HEIDI J Vice President 140 SOUTHERLY LANE, ORANGE PARK, FL, 32003
SHEAFFER THOMAS D Agent 140 SOUTHERLY LANE, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-07 - -
CHANGE OF MAILING ADDRESS 2006-03-17 140 SOUTHERLY LANE, ORANGE PARK, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-19 140 SOUTHERLY LANE, ORANGE PARK, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-19 140 SOUTHERLY LANE, ORANGE PARK, FL 32003 -

Documents

Name Date
Voluntary Dissolution 2006-12-07
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-02-19
Domestic Profit 2003-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State