Search icon

SHEPARD'S PEST SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SHEPARD'S PEST SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHEPARD'S PEST SOLUTIONS, 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: 23 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000109757
FEI/EIN Number 205422033

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

Address: 46 SW 1ST AVENUE, DANIA BEACH, FL, 33004, US
Mail Address: P.O. BOX 814808, HOLLYWOOD, FL, 33081, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shepard Steven S Vice President 46 SW 1ST AVENUE, DANIA BEACH, FL, 33004
SHEPARD MILAGROS Y President 46 SW 1ST AVENUE, DANIA BEACH, FL, 33004
Shepard Scott C Secretary P.O. BOX 814808, HOLLYWOOD, FL, 33081
Shepard Milagros Y Agent 46 SW 1ST AVENUE, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 46 SW 1ST AVENUE, DANIA BEACH, FL 33004 -
REGISTERED AGENT NAME CHANGED 2020-09-30 Shepard, Milagros Y -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-05-28 - -
CHANGE OF MAILING ADDRESS 2015-05-01 46 SW 1ST AVENUE, DANIA BEACH, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-29 46 SW 1ST AVENUE, DANIA BEACH, FL 33004 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000589144 LAPSED 12-02609-COWE-82 BROWARD COUNTY COURT 2013-03-06 2018-03-14 $1,773.55 YELLOW B00K, INC. FKA YELLOW BOOK SALES AND DISTRIBUTIO, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
Amendment 2015-05-28
ANNUAL REPORT 2015-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State