Search icon

ROBERT SHEPARD INC.

Company Details

Entity Name: ROBERT SHEPARD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 2007 (17 years ago)
Date of dissolution: 27 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2009 (16 years ago)
Document Number: P07000128058
FEI/EIN Number 680664203
Address: 305 MARTIN ROAD, SAINT AUGUSTINE, FL, 32086
Mail Address: 305 MARTIN ROAD, SAINT AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
HAGAN SHERRY F Agent 305 MARTIN ROAD, SAINT AUGUSTINE, FL, 32086

President

Name Role Address
SHEPARD ROBERT E President 305 MARTIN ROAD, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-27 No data No data

Documents

Name Date
Voluntary Dissolution 2009-04-27
ANNUAL REPORT 2008-03-07
Domestic Profit 2007-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5022618904 2021-04-29 0491 PPP 3211 Glenbrook Ave, Spring Hill, FL, 34608-4122
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17707
Loan Approval Amount (current) 17707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34608-4122
Project Congressional District FL-12
Number of Employees 1
NAICS code 334510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 17951.45
Forgiveness Paid Date 2022-09-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State