Search icon

SHERLYN PUBLISHING CO., INC. - Florida Company Profile

Company Details

Entity Name: SHERLYN PUBLISHING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERLYN PUBLISHING CO., 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: 17 Jan 1973 (52 years ago)
Date of dissolution: 03 Nov 1989 (35 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 1989 (35 years ago)
Document Number: 416910
FEI/EIN Number 591430428

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

Address: % COMART, HOWARD, 1775 BROADWAY RM. 532, NEW YORK, NY, 10019
Mail Address: % COMART, HOWARD, 1775 BROADWAY RM. 532, NEW YORK, NY, 10019
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMART, HOWARD Secretary 3167 BELTAGH AVE., WANTAGH, NY
COMART, HOWARD Director 3167 BELTAGH AVE., WANTAGH, NY
LEVY, MORRIS President SUNNYVIEW FARMS, GHENT, NY
LEVY, MORRIS Director SUNNYVIEW FARMS, GHENT, NY
STRATTON, DOUGLAS D. Agent 505 LINCOLN RD., MIAMI BCH., FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1989-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 1989-07-10 % COMART, HOWARD, 1775 BROADWAY RM. 532, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 1989-07-10 % COMART, HOWARD, 1775 BROADWAY RM. 532, NEW YORK, NY 10019 -
REGISTERED AGENT NAME CHANGED 1987-06-25 STRATTON, DOUGLAS D. -
REGISTERED AGENT ADDRESS CHANGED 1987-06-25 505 LINCOLN RD., MIAMI BCH., FL 33139 -

Court Cases

Title Case Number Docket Date Status
Harry Wayne Casey, Appellant(s), v. Richard R. Finch, et al., Appellee(s). 3D2024-0946 2024-05-28 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
85-18364-CA-01

Parties

Name Harry Wayne Casey
Role Appellant
Status Active
Representations Franklin Lewis Zemel, Alan R Poppe
Name Richard R. Finch
Role Appellee
Status Active
Representations David P. Reiner, II
Name SHERLYN PUBLISHING CO., INC.
Role Appellee
Status Active
Name Evan Cohen
Role Appellee
Status Active
Representations Roberto Dante Stanziale
Name Evan Cohen Music Law
Role Appellee
Status Active
Representations Roberto Dante Stanziale
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 12/14/2024
On Behalf Of Richard R. Finch
View View File
Docket Date 2024-09-16
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Harry Wayne Casey
View View File
Docket Date 2024-09-16
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Harry Wayne Casey
View View File
Docket Date 2024-08-29
Type Order
Subtype Order
Description Whereas the time for compliance with this Court's July 12, 2024, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 10/01/2024
On Behalf Of Harry Wayne Casey
View View File
Docket Date 2024-07-12
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-07-12
Type Record
Subtype Appendix
Description Appendix to Appellant's Response to Order to Show Cause why Appeal should not be Dismissed
On Behalf Of Harry Wayne Casey
View View File
Docket Date 2024-07-12
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause why Appeal should not be Dismissed
On Behalf Of Harry Wayne Casey
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harry Wayne Casey
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Harry Wayne Casey
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Evan Cohen
View View File
Docket Date 2024-05-30
Type Event
Subtype Fee Satisfied
Description Fee paid by check-receipt attached
On Behalf Of Harry Wayne Casey
View View File
Docket Date 2024-05-28
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 7, 2024.
View View File
Docket Date 2024-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0946. Related cases: 24-0940 and 05-0179
On Behalf Of Harry Wayne Casey
View View File
Docket Date 2024-12-13
Type Brief
Subtype Answer Brief
Description Appellee Richard R. Finch's Answer Brief
On Behalf Of Richard R. Finch
View View File
Docket Date 2024-12-13
Type Record
Subtype Appendix
Description Appendix to Appellees Answer Brief
On Behalf Of Evan Cohen
View View File
Docket Date 2024-07-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-03
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See S. L. T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) (explaining how finality is determined by "whether the order in question constitutes the end to the judicial labor in the cause, and nothing further remains to be done by the court to effectuate a termination of the cause as between the parties directly affected"); Fla. R. App. P. 9.130 (outlining the appealable non-final orders); see also Sutton v. Amerson, 922 So. 2d 391 (Fla. 1st DCA 2006) (dismissing an order that failed to either grant or deny a motion for contempt).
View View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State