Search icon

CHANGING SHEDS, INC. - Florida Company Profile

Company Details

Entity Name: CHANGING SHEDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHANGING SHEDS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Aug 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000058434
FEI/EIN Number 650459352

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

Address: 370 NW 135TH WAY, PLANTATION, FL, 33325
Mail Address: 370 NW 135TH WAY, PLANTATION, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON-PFEIL KATHRYN M President 1481 SW 65TH WAY, BOCA RATON, FL, 33428
FERGUSON RONALD Vice President 1481 SW 65TH WAY, BOCA RATON, FL, 33428
PFEIL-FERGUSON KATHRYN M Agent 370 NW 135TH WAY, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 370 NW 135TH WAY, PLANTATION, FL 33325 -
CHANGE OF MAILING ADDRESS 2004-04-21 370 NW 135TH WAY, PLANTATION, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 370 NW 135TH WAY, PLANTATION, FL 33325 -
REGISTERED AGENT NAME CHANGED 2001-05-01 PFEIL-FERGUSON, KATHRYN M -

Documents

Name Date
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-06-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State