SHERERTZ, FRANKLIN, CRAWFORD, SHAFFNER, INC. - Florida Company Profile

Entity Name: | SHERERTZ, FRANKLIN, CRAWFORD, SHAFFNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 30 Nov 1994 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Feb 2005 (21 years ago) |
Document Number: | F94000006105 |
FEI/EIN Number | 541443630 |
Address: | 305 S. JEFFERSON ST., ROANOKE, VA, 24011 |
Mail Address: | 305 S. JEFFERSON ST., ROANOKE, VA, 24011 |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
Hale Allen | Manager | 305 S. JEFFERSON ST., ROANOKE, VA, 24011 |
McNutt Allen | Prin | 305 S. JEFFERSON ST., ROANOKE, VA, 24011 |
Buck Kerry | Seni | 305 S. JEFFERSON ST., ROANOKE, VA, 24011 |
Jimerson Emily | Secretary | 305 S. JEFFERSON ST., ROANOKE, VA, 24011 |
Jennings Curtis III | Othe | 305 S. JEFFERSON ST., ROANOKE, VA, 24011 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2005-02-14 | SHERERTZ, FRANKLIN, CRAWFORD, SHAFFNER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-08-22 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-26 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State