Search icon

GEORGE SHEPHERD, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE SHEPHERD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE SHEPHERD, 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: 01 May 1991 (34 years ago)
Date of dissolution: 22 May 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2003 (22 years ago)
Document Number: S49949
FEI/EIN Number 593065978

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

Address: 11310 N NEBRASKA AVE, TAMPA, FL, 33612, US
Mail Address: 11310 N NEBRASKA AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPHERD GEORGE Agent 9178 BAYOU DR, TAMPA, FL, 33635
STEWART, WALTER B., JR. Vice President 11310 N NEBRASKA AVE, TAMPA, FL, 33612
SHEPHERD, GEORGE President 9178 BAYOU DR., TAMPA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-10 11310 N NEBRASKA AVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2001-04-10 11310 N NEBRASKA AVE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 1999-03-09 SHEPHERD, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 1999-03-09 9178 BAYOU DR, TAMPA, FL 33635 -

Documents

Name Date
Voluntary Dissolution 2003-05-22
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-04-05
ANNUAL REPORT 1995-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State