Search icon

CABINETS BY SHEPPARD, INC. - Florida Company Profile

Company Details

Entity Name: CABINETS BY SHEPPARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CABINETS BY 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: 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: 15 Feb 1991 (34 years ago)
Date of dissolution: 20 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2019 (6 years ago)
Document Number: S32462
FEI/EIN Number 593052564

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

Address: 1508 51ST ST S, GULFPORT, FL, 33707, US
Mail Address: 1508 51ST ST S, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPPARD RONALD A President 5301 12th ave s, gulfport, FL, 33707
SHEPPARD RONALD A Agent 5301 12th ave s, gulfport, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 5301 12th ave s, gulfport, FL 33707 -
REGISTERED AGENT NAME CHANGED 2007-04-16 SHEPPARD, RONALD A -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 1508 51ST ST S, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 1994-05-01 1508 51ST ST S, GULFPORT, FL 33707 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-26
FEI# 2010-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State