Search icon

SHERIDAN LUMBER, INC. - Florida Company Profile

Company Details

Entity Name: SHERIDAN LUMBER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERIDAN LUMBER, 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: 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: 16 Jul 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2015 (10 years ago)
Document Number: 385703
FEI/EIN Number 591366647

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

Address: 2044 SHERIDAN STREET, HOLLYWOOD, FL, 33020
Mail Address: P.O. BOX 2385, HOLLYWOOD, FL, 33022
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHERIDAN LUMBER INC 401(K) PLAN 2023 591366647 2024-07-22 SHERIDAN LUMBER INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-01
Business code 541990
Sponsor’s telephone number 9549208079
Plan sponsor’s address 2044 SHERIDAN ST, HOLLYWOOD, FL, 330202121

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing SARA GONZALEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VIDAL,ROSA L Director 2044 SHERIDAN ST., HOLLYWOOD, FL, 33020
VIDAL,ROSA L President 2044 SHERIDAN ST., HOLLYWOOD, FL, 33020
VIDAL MARIA Vice President 2044 SHERIDAN ST, HOLLYWOOD, FL, 33020
VIDAL MARIA Director 2044 SHERIDAN ST, HOLLYWOOD, FL, 33020
VIDAL Rosa L Agent 2044 SHERIDAN ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-27 VIDAL, Rosa L C -
AMENDMENT 2015-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-18 2044 SHERIDAN STREET, HOLLYWOOD, FL 33020 -
REINSTATEMENT 1998-11-19 - -
CHANGE OF MAILING ADDRESS 1998-11-19 2044 SHERIDAN STREET, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000070521 TERMINATED 1000000012135 39592 1227 2005-05-09 2010-05-18 $ 314,644.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J02000482384 TERMINATED 01022920056 34169 01622 2002-11-27 2007-12-11 $ 163,178.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-27
Amendment 2015-10-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339977951 0418800 2014-10-02 2044 SHERIDAN STREET, HOLLYWOOD, FL, 33020
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2014-10-02
Emphasis L: FALL
Case Closed 2014-11-17

Related Activity

Type Complaint
Activity Nr 911271
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 Q06
Issuance Date 2014-10-21
Abatement Due Date 2014-10-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-11-17
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(q)(6): Industrial trucks were altered by the elimination of parts provided by the manufacturer: On or about October 2, 2014 at the above addresses job site, employees were operating power industrial trucks without seatbelt.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7201337705 2020-05-01 0455 PPP 2044 Sheridan St, Hollywood, FL, 33020
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 441700
Loan Approval Amount (current) 441700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 33
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 445380.83
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State