Entity Name: | SHERMAN & SONS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHERMAN & SONS INCORPORATED 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: | 20 Jun 1928 (97 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Aug 2006 (19 years ago) |
Document Number: | 117360 |
FEI/EIN Number |
590445705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 Bunkers Cove Rd, PANAMA CITY, FL, 32401, US |
Mail Address: | 110 Bunkers Cove Rd, PANAMA CITY, FL, 32401, US |
ZIP code: | 32401 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sherman Thomas JIV | President | 110 Bunkers Cove Rd, PANAMA CITY, FL, 32401 |
Sherman Wanda J | Vice President | 216 South Claire Drive, Panama City, FL, 32401 |
Sherman Thomas JIV | Agent | 110 Bunkers Cove Rd, PANAMA CITY, FL, 32401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 110 Bunkers Cove Rd, PANAMA CITY, FL 32401 | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 110 Bunkers Cove Rd, PANAMA CITY, FL 32401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-01 | 110 Bunkers Cove Rd, PANAMA CITY, FL 32401 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-01 | Sherman, Thomas Jefferson, IV | - |
CANCEL ADM DISS/REV | 2006-08-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1994-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1991-12-27 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State