Search icon

GET SHEP FURNITURE REPAIR, INC.

Company Details

Entity Name: GET SHEP FURNITURE REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 2006 (18 years ago)
Date of dissolution: 04 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: P06000108337
FEI/EIN Number 205414179
Address: 834 Weatherly Ct, Longwood, FL, 32750, US
Mail Address: 834 Weatherly Ct, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SHEPHERDSON DANIEL W Agent 834 Weatherly Ct, Longwood, FL, 32750

President

Name Role Address
SHEPHERDSON DANIEL W President 834 Weatherly Ct, Longwood, FL, 32750

Secretary

Name Role Address
SHEPHERDSON ANNETTE M Secretary 834 Weatherly Ct, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072504 WEATHERSBY GUILD CENTRAL FLORIDA EXPIRED 2012-07-20 2017-12-31 No data 1112 WOODBINE CT, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 834 Weatherly Ct, Longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2015-01-10 834 Weatherly Ct, Longwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 834 Weatherly Ct, Longwood, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2007-09-19 SHEPHERDSON, DANIEL W No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State