Entity Name: | SHEPPARD MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHEPPARD MANAGEMENT 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: | 11 Sep 2008 (17 years ago) |
Date of dissolution: | 27 Dec 2024 (4 months ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 27 Dec 2024 (4 months ago) |
Document Number: | P08000084409 |
FEI/EIN Number |
352361873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4935 KENSINGTON CIRCLE, CORAL SPRINGS, FL, 33076 |
Address: | 501 SANTA MONICA BLVD, SUITE 506, SANTA MONICA, CA, 90401, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STERNBACH GIL | Secretary | 4935 KENSINGTON CIRCLE, CORAL SPRINGS, FL, 33076 |
NADIIENKO DMYTRO | President | Avtozavodska Street, Bldg. 56, Zaporizhzhya City, 69118 |
LEVERAGE CAPITAL RESOURCES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2024-12-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-11 | 501 SANTA MONICA BLVD, SUITE 506, SANTA MONICA, CA 90401 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-11 | LEVERAGE CAPITAL RESOURCES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-11 | 4935 KENSINGTON CIRCLE, CORAL SPRINGS, FL 33076 | - |
REINSTATEMENT | 2014-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2012-08-22 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 501 SANTA MONICA BLVD, SUITE 506, SANTA MONICA, CA 90401 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000460725 | ACTIVE | 1000000785941 | DADE | 2018-06-25 | 2038-07-05 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2024-12-27 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-06-11 |
REINSTATEMENT | 2014-05-09 |
Amendment | 2012-08-22 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State