Search icon

SHERWOOD & SHERWOOD INCORPORATED - Florida Company Profile

Company Details

Entity Name: SHERWOOD & SHERWOOD INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERWOOD & SHERWOOD INCORPORATED 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: 28 Dec 1982 (42 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: G17319
FEI/EIN Number 592245700

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

Address: 413 SHANE CREEK ROAD, COLUMBUS, MT, 59019, US
Mail Address: 413 SHANE CREEK ROAD, COLUMBUS, MT, 59019, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERWOOD JOHN W President 413 SHANE CREEK ROAD, COLUMBUS, MT, 59019
HOLCHER MAX A Manager P. O. BOX 338, NAPLES, FL, 34106
HOLCHER MAX A Agent 2096 ALAMANDA DRIVE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 2096 ALAMANDA DRIVE, 102, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 413 SHANE CREEK ROAD, COLUMBUS, MT 59019 -
CHANGE OF MAILING ADDRESS 2015-04-14 413 SHANE CREEK ROAD, COLUMBUS, MT 59019 -
REGISTERED AGENT NAME CHANGED 2015-04-14 HOLCHER, MAX A -
REINSTATEMENT 1997-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1990-08-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000583909 TERMINATED 1000000305472 COLLIER 2012-08-28 2032-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State