Search icon

SHEP ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SHEP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHEP ENTERPRISES, 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: 23 Jun 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000055895
FEI/EIN Number 593520266

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

Address: 12240 FOREST CREST COURT, SPRING HILL, FL, 34609
Mail Address: 12240 FOREST CREST COURT, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPARD THOMAS C President 12240 FOREST CREST COURT, SPRING HILL, FL, 34609
SHEPARD THOMAS C Treasurer 12240 FOREST CREST COURT, SPRING HILL, FL, 34609
SHEPARD THOMAS C Director 12240 FOREST CREST COURT, SPRING HILL, FL, 34609
SHEPARD MARY M Secretary 12240 FOREST CREST COURT, SPRING HILL, FL, 34609
SHEPARD MARY M Vice President 12240 FOREST CREST COURT, SPRING HILL, FL, 34609
SHEPARD MARY M Director 12240 FOREST CREST COURT, SPRING HILL, FL, 34609
PARVIN JOHN Agent 28471 US HWY 19NORTH #512, CLEARWATER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-02-01 PARVIN, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2001-02-01 28471 US HWY 19NORTH #512, CLEARWATER, FL -

Documents

Name Date
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-22
Domestic Profit 1998-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State