Entity Name: | C L SHEPPARD INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C L SHEPPARD 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 1993 (32 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Aug 2015 (10 years ago) |
Document Number: | P93000023796 |
FEI/EIN Number |
650453374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41 Northwest 20th Street, Miami, FL, 33175, US |
Mail Address: | 1840 SW 142nd AVE, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRATO CIRA E | President | 1840 SW 142nd AVE, MIAMI, FL, 33175 |
PRATO CIRA E | Secretary | 1840 SW 142nd AVE, MIAMI, FL, 33175 |
RODRIGUEZ LAWRENCE | Vice President | 4701 SW 100 COURT, MIAMI, FL, 33165 |
PRATO CIRA E | Agent | 1840 SW 142nd AVE, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 41 Northwest 20th Street, Miami, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-13 | 1840 SW 142nd AVE, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2017-03-21 | 41 Northwest 20th Street, Miami, FL 33175 | - |
AMENDMENT AND NAME CHANGE | 2015-08-24 | C L SHEPPARD INC | - |
REGISTERED AGENT NAME CHANGED | 2015-04-19 | PRATO, CIRA E | - |
REINSTATEMENT | 2011-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 2005-06-06 | A & C SHEPPARD INC. | - |
REINSTATEMENT | 1996-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000153037 | TERMINATED | 1000000863017 | DADE | 2020-03-03 | 2040-03-11 | $ 2,411.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000256629 | TERMINATED | 1000000443106 | MIAMI-DADE | 2013-01-24 | 2033-01-30 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000077805 | TERMINATED | 1000000201477 | DADE | 2011-01-19 | 2031-02-09 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-28 |
Amendment and Name Change | 2015-08-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State