Search icon

SHEFFIELD STRUCTURES CONTRACTING, INC

Company Details

Entity Name: SHEFFIELD STRUCTURES CONTRACTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Aug 2013 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Mar 2021 (4 years ago)
Document Number: P13000067576
FEI/EIN Number 46-3336542
Address: 6216 W Gulf to lake Hwy, Crystal River, FL, 34429, US
Mail Address: 6216 W Gulf to lake Hwy, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
SHEFFIELD DANIELLE M Agent 1912 Kimberly Ln, Inverness, FL, 34452

Chief Executive Officer

Name Role Address
SHEFFIELD MARVIN S Chief Executive Officer 1912 Kimberly Ln, Inverness, FL, 34452

Chief Operating Officer

Name Role Address
SHEFFIELD DANIELLE M Chief Operating Officer 1912 Kimberly Ln, Inverness, FL, 34452

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047211 SHEFFIELD STRUCTURES INC EXPIRED 2014-05-13 2019-12-31 No data 209 CHARLEMAGNE CIR, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 6216 W Gulf to lake Hwy, Crystal River, FL 34429 No data
CHANGE OF MAILING ADDRESS 2024-02-19 6216 W Gulf to lake Hwy, Crystal River, FL 34429 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 1912 Kimberly Ln, Inverness, FL 34452 No data
NAME CHANGE AMENDMENT 2021-03-08 SHEFFIELD STRUCTURES CONTRACTING, INC No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-03
Name Change 2021-03-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State