Search icon

SHERWOOD LUMBER CORP. - Florida Company Profile

Company Details

Entity Name: SHERWOOD LUMBER CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2024 (6 months ago)
Document Number: F02000001070
FEI/EIN Number 111949245

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

Address: 225 BROADHOLLOW ROAD, SUITE 310W, MELVILLE, NY, 11747, US
Mail Address: 225 BROADHOLLOW ROAD, SUITE 310W, MELVILLE, NY, 11747, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
LITTLE KYLE Chief Operating Officer 225 BROADHOLLOW ROAD, MELVILLE, NY, 11747
GOODMAN ANDREW President 225 BROADHOLLOW ROAD, MELVILLE, NY, 11747
PETERSON CAMERON Vice President 225 BROADHOLLOW ROAD, MELVILLE, NY, 11747
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-01 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-01-13 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2021-01-13 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-24 225 BROADHOLLOW ROAD, SUITE 310W, MELVILLE, NY 11747 -
CHANGE OF MAILING ADDRESS 2017-08-24 225 BROADHOLLOW ROAD, SUITE 310W, MELVILLE, NY 11747 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2012-10-03 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000023160 TERMINATED 1000000912881 COLUMBIA 2022-01-07 2042-01-12 $ 4,019.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2024-11-01
ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2022-08-02
REINSTATEMENT 2021-01-13
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State