Search icon

JEFFREY SHERMAN INC.

Company Details

Entity Name: JEFFREY SHERMAN INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Dec 1981 (43 years ago)
Date of dissolution: 11 Dec 1997 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 1997 (27 years ago)
Document Number: F57268
FEI/EIN Number N/A
Address: 6815 WILLOW WOOD DRIVE, APARTMENT #4036, BOCA RATON, FL 33434
Mail Address: 6815 WILLOW WOOD DRIVE, APARTMENT #4036, BOCA RATON, FL 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SHERMAN, JEFFREY Agent 6815 WILLOW WOOD DRIVE, APARTMENT #4036, BOCA RATON, FL 33434

Director

Name Role Address
SHERMAN, PAUL Director 2288 N.W. 62 DRIVE, BOCA RATON, FL 33496
SHERMAN, JEFFREY Director 24 HIGHWOOD, SUNSET AVENUE, WOODFORD GREEN,ESSEX,UK1G8OS

Secretary

Name Role Address
SHERMAN, JEFFREY Secretary 24 HIGHWOOD, SUNSET AVENUE, WOODFORD GREEN,ESSEX,UK1G8OS

President

Name Role Address
SHERMAN, JEFFREY President 24 HIGHWOOD, SUNSET AVENUE, WOODFORD GREEN,ESSEX,UK1G8OS

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-12-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-19 6815 WILLOW WOOD DRIVE, APARTMENT #4036, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 1997-03-19 6815 WILLOW WOOD DRIVE, APARTMENT #4036, BOCA RATON, FL 33434 No data
REGISTERED AGENT ADDRESS CHANGED 1994-03-11 6815 WILLOW WOOD DRIVE, APARTMENT #4036, BOCA RATON, FL 33434 No data
REGISTERED AGENT NAME CHANGED 1994-03-11 SHERMAN, JEFFREY No data
REINSTATEMENT 1992-12-29 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
Voluntary Dissolution 1997-12-11
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-03-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State