Entity Name: | SHERBROOKE REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHERBROOKE REAL ESTATE, INC. 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: | 29 Apr 1985 (40 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | H54213 |
FEI/EIN Number |
310843092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5803 OAKES ROAD, CLAYTON, OH, 45315-9743 |
Mail Address: | 5803 OAKES ROAD, CLAYTON, OH, 45315-9743 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZELLER, JAMES | Director | 2300 SLEEPY HOLLOW, DAYTON, OH |
SCHEAR, EUGENE | President | 6652 CALUMET, LAKE WORTH, FL |
SCHEAR, EUGENE | Director | 6652 CALUMET, LAKE WORTH, FL |
SCHEAR, LEE | Treasurer | 36 WEST 3RD, DAYTON, OH |
SCHEAR, LEE | Director | 36 WEST 3RD, DAYTON, OH |
SCHEAR, HERBERT O. | Vice President | 1216 CORNELL DR., DAYTON, OH |
SCHEAR, HERBERT O. | Director | 1216 CORNELL DR., DAYTON, OH |
ENGLISH, JAMES D. | Vice President | 6661 LYONS, LAKE WORTH, FL |
CLOUD, JOHN | Director | 2150 KETTENING TOWER, DAYTON, OH |
ZELLER, JAMES | Vice President | 2300 SLEEPY HOLLOW, DAYTON, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-05-15 | 5803 OAKES ROAD, CLAYTON, OH 45315-9743 | - |
CHANGE OF MAILING ADDRESS | 1986-05-15 | 5803 OAKES ROAD, CLAYTON, OH 45315-9743 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2009-08-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State