Search icon

SHEFFIELD AG SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SHEFFIELD AG SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHEFFIELD AG SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2024 (5 months ago)
Document Number: P13000029068
FEI/EIN Number 46-2489205

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

Address: 1340 CLYDESDALE DRIVE, LOXHATCHEE, FL, 33470, US
Mail Address: 1340 CLYDESDALE DRIVE, LOXHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEFFIELD CLAYTON President 1340 CLYDESDALE DRIVE, LOXAHATCHEE, FL, 33411
Sheffield Jill H Agent 1340 Clydesdale Dr, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-22 - -
REGISTERED AGENT NAME CHANGED 2024-11-22 Sheffield, Jill H -
REGISTERED AGENT ADDRESS CHANGED 2024-11-22 1340 Clydesdale Dr, Loxahatchee, FL 33470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9037157205 2020-04-28 0455 PPP 1340 CLYDESDALE DRIVE, LOXHATCHEE, FL, 33470
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42800
Loan Approval Amount (current) 42800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOXHATCHEE, PALM BEACH, FL, 33470-0001
Project Congressional District FL-21
Number of Employees 5
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43314.77
Forgiveness Paid Date 2021-07-13
6089708307 2021-01-26 0455 PPS 1340 Clydesdale Dr, Loxahatchee, FL, 33470-3910
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Loxahatchee, PALM BEACH, FL, 33470-3910
Project Congressional District FL-20
Number of Employees 5
NAICS code 424590
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55470.14
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State