Entity Name: | WILLIAM SHEFFIELD PROPERTIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILLIAM SHEFFIELD PROPERTIES 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 Jun 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P03000071321 |
FEI/EIN Number |
592691534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1980 NW 139 ST, OPA LOCKA, FL, 33054 |
Mail Address: | 6525 SW 27 PL, MIRAMAR, FL, 33023 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEFFIELD WILLIAM H | Director | 6525 SW 27 PL, MIRAMAR, FL, 33023 |
SHEFFIELD WILLIAM H | Agent | 6525 SW 27 PLACE, MIRAMARA, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-13 | 6525 SW 27 PLACE, MIRAMARA, FL 33023 | - |
REINSTATEMENT | 2006-01-25 | - | - |
CHANGE OF MAILING ADDRESS | 2006-01-25 | 1980 NW 139 ST, OPA LOCKA, FL 33054 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State