Entity Name: | SHEEFRA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHEEFRA CORPORATION 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: | 18 Jul 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 May 2007 (18 years ago) |
Document Number: | P05000100633 |
FEI/EIN Number |
203770441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13506 Summerport Village Parkway, WINDERMERE, FL, 34786, US |
Mail Address: | 13506 Summerport Village Parkway, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tujjar Tareq | President | 11150 Ledgement Ln, WINDERMERE, FL, 34786 |
SHEEFRA HOLDINGS CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 13506 Summerport Village Parkway, 359, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 13506 Summerport Village Parkway, 359, WINDERMERE, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 13506 Summerport Village Parkway, 359, WINDERMERE, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | SHEEFRA HOLDINGS CORPORATION | - |
CANCEL ADM DISS/REV | 2007-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State