Search icon

SHERMCO INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SHERMCO INDUSTRIES, INC.
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: 15 Nov 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2009 (16 years ago)
Document Number: F06000007134
FEI/EIN Number 75-1441394

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

Address: 2425 E. Pioneer Drive, Irving, TX, 75061, US
Mail Address: 2425 E. Pioneer Drive, Irving, TX, 75061, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Petrocelli Philip Chie 2425 E. Pioneer Drive, Irving, TX, 75061
Bittner John Chie 2425 E. Pioneer Drive, Irving, TX, 75061
Drake-Loy Kim Chie 2425 E. Pioneer Drive, Irving, TX, 75061
Gawronski Kim Assi 2425 E. Pioneer Drive, Irving, TX, 75061
McGowan Chris Cont 2425 E. Pioneer Drive, Irving, TX, 75061
McDaniel Joel Lice 2425 E. Pioneer Drive, Irving, TX, 75061
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051820 SHERMCO INDUSTRIES EXPIRED 2014-05-28 2019-12-31 - P O BOX 540545, DALLAS, TX, 75354
G14000000901 SHERMCO EXPIRED 2014-01-03 2019-12-31 - P O BOX 540545, DALLAS, TX, 75354

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 2425 E. Pioneer Drive, Irving, TX 75061 -
CHANGE OF MAILING ADDRESS 2024-04-26 2425 E. Pioneer Drive, Irving, TX 75061 -
REGISTERED AGENT NAME CHANGED 2021-01-25 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2009-09-30 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-20
Reg. Agent Change 2021-01-25
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State