Search icon

SHEFFIELD ABOOD D.C., P.A. - Florida Company Profile

Company Details

Entity Name: SHEFFIELD ABOOD D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHEFFIELD ABOOD D.C., P.A. 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: 17 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000156552
FEI/EIN Number 201940840

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

Address: 264 PEACOCK BLVD, SUITE 104, PT. ST. LUCIE, FL, 34986, US
Mail Address: 3405 BENT PINE DRIVE, FORT PIERCE, FL, 34951, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABOOD SHEFFIELD T Director 3405 BENT PINE DR, FT. PIERCE, FL, 34951
ABOOD SHEFFIELD T President 3405 BENT PINE DR, FT. PIERCE, FL, 34951
ABOOD SHEFFIELD T Agent 3405 BENT PINE DR., FT. PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 264 PEACOCK BLVD, SUITE 104, PT. ST. LUCIE, FL 34986 -
CANCEL ADM DISS/REV 2006-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-06 3405 BENT PINE DR., FT. PIERCE, FL 34951 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-08-05 264 PEACOCK BLVD, SUITE 104, PT. ST. LUCIE, FL 34986 -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-05-02
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-08-05
Domestic Profit 2004-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State