Entity Name: | INHOUSE SHEPHERDS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INHOUSE SHEPHERDS CORP. 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: | 31 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2024 (7 months ago) |
Document Number: | P14000029017 |
FEI/EIN Number |
46-5246115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8355 WEST FLAGLER STREET - STE. 170, MIAMI, FL, 33144, US |
Mail Address: | 8355 WEST FLAGLER STREET - STE. 170, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTIESTEBAN YUNIOR | President | 8355 WEST FLAGLER STREET - STE. 170, MIAMI, FL, 33144 |
SANTIESTEBAN YUNIOR | Agent | 8355 West Flagler Street, Miami, FL, 33144 |
SANTIESTEBAN YUNIOR | Secretary | 8355 WEST FLAGLER STREET - STE. 170, MIAMI, FL, 33144 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000060542 | PRO FORCE SECURITY | ACTIVE | 2024-05-08 | 2029-12-31 | - | 8355 W FLAGLER STREET STE 170, MIAMI, FL, 33144 |
G15000007736 | PRO FORCE SECURITY CORP. | EXPIRED | 2015-01-22 | 2020-12-31 | - | 8355 W FLAGLER ST, SUITE 170, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-25 | SANTIESTEBAN, YUNIOR | - |
REINSTATEMENT | 2022-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 8355 West Flagler Street, 170, Miami, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2015-03-09 | 8355 WEST FLAGLER STREET - STE. 170, MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-09 | 8355 WEST FLAGLER STREET - STE. 170, MIAMI, FL 33144 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000360687 | TERMINATED | 1000000929280 | DADE | 2022-07-22 | 2042-07-27 | $ 4,110.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000202014 | TERMINATED | 1000000885722 | DADE | 2021-04-23 | 2041-04-28 | $ 5,141.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000037216 | ACTIVE | 1000000807784 | DADE | 2018-12-20 | 2038-12-26 | $ 7,391.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000741777 | TERMINATED | 1000000802455 | DADE | 2018-10-30 | 2038-11-07 | $ 4,452.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000470476 | TERMINATED | 1000000789035 | DADE | 2018-07-02 | 2038-07-05 | $ 2,166.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-18 |
REINSTATEMENT | 2023-10-10 |
REINSTATEMENT | 2022-10-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-09-19 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State