Search icon

SHEPHERD HANDS, INC.

Company Details

Entity Name: SHEPHERD HANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000092900
FEI/EIN Number 461244413
Address: 6853 SW 36 Court, Miramar, FL, 33023, US
Mail Address: 6853 SW 36 Court, Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHANDLER APRIL R Agent 8900 NW 20 Ave., MIAMI, FL, 33147

President

Name Role Address
YOUNG SONJA P President 1370 NW 116TH STREET, MIAMI, FL, 33167

Vice President

Name Role Address
Young Chuntel J Vice President 3201 NW 211 street, Miami-Garden, FL, 33055

Chairman

Name Role Address
Boges-Brown Antonette L Chairman 1797 NW 75 Street, Miami, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 6853 SW 36 Court, Miramar, FL 33023 No data
CHANGE OF MAILING ADDRESS 2019-02-13 6853 SW 36 Court, Miramar, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 8900 NW 20 Ave., MIAMI, FL 33147 No data
CANCEL FOR NON-PAYMENT 2013-02-12 No data 12/27/12-REC DM# 02350-B; CANC ART OF INC DUE TO RTN CK# 1057 FOR $87. 50 DATED 11/02/12, MEM;

Documents

Name Date
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-22
DM#02350-B REACTIVATION 2013-02-27
DEBIT MEMO# 02305-B 2013-02-12
Domestic Profit 2012-11-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State