Entity Name: | DESHIELDS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESHIELDS GROUP, 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: | 09 Nov 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2003 (22 years ago) |
Document Number: | P94000083003 |
FEI/EIN Number |
650538473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2360 TRADE CENTER WAY, NAPLES, FL, 34109, US |
Address: | 165 N.W. 20TH ST, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESHIELDS CLYDE S | President | 2360 TRADE CENTER WAY, NAPLES, FL, 34109 |
DESHIELDS CYNTHIA N | Vice President | 2360 TRADE CENTER WAY, NAPLES, FL, 34109 |
DESHIELDS CYNTHIA N | Agent | 2360 TRADE CENTER WAY, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-03-15 | 2360 TRADE CENTER WAY, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 165 N.W. 20TH ST, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 165 N.W. 20TH ST, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-15 | DESHIELDS, CYNTHIA N | - |
REINSTATEMENT | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1999-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State