Search icon

SHERRY FRONTENAC, INC. - Florida Company Profile

Company Details

Entity Name: SHERRY FRONTENAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERRY FRONTENAC, 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: 08 Apr 1944 (81 years ago)
Date of dissolution: 08 Sep 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 1999 (26 years ago)
Document Number: 142866
FEI/EIN Number 111980526

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

Address: 4041 COLLINS AVENUE, MIAMI BEACH, FL, 33140
Mail Address: 4041 COLLINS AVENUE, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN -JOEL- COMPANY INC Vice President -
COHEN -JOEL- COMPANY INC Director -
COHEN, ALAN Director 4041 COLLINS AVE., MIAMI BEACH, FL
COHEN,ALAN Agent 4041 COLLINS AVE, MIAMI BEACH, FL, 33139
COHEN, ALAN President 4041 COLLINS AVE., MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 1985-06-20 4041 COLLINS AVENUE, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 1985-06-20 4041 COLLINS AVENUE, MIAMI BEACH, FL 33140 -
NAME CHANGE AMENDMENT 1948-05-17 SHERRY FRONTENAC, INC. -

Documents

Name Date
Voluntary Dissolution 1999-09-08
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State