Search icon

DOW SHERWOOD CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOW SHERWOOD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Aug 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2022 (3 years ago)
Document Number: H73767
FEI/EIN Number 592576935
Mail Address: 550 N Reo Street, TAMPA, FL, 33609, US
Address: 550 N. Reo Street, TAMPA, FL, 33609, US
ZIP code: 33609
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER JAMES C Director 4423 MELROSE AVE., TAMPA, FL, 33629
WOLFE RANDY Agent 100 NORTH TAMPA STREET, TAMPA, FL, 33602
WALKER PAUL H Director 1113 ALMOND TREE CIRCLE, ORLANDO, FL, 32835

Legal Entity Identifier

LEI Number:
254900W5CMQUJ9CDYO02

Registration Details:

Initial Registration Date:
2019-07-25
Next Renewal Date:
2026-06-27
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
592576935
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017389 VILLAGE INN RESTAURANT ACTIVE 2017-02-16 2027-12-31 - 5404 HOOVER BOULEVARD, SUITE 23, TAMPA, FL, 33634
G11000118436 VILLAGE INN RESTAURANT EXPIRED 2011-12-07 2016-12-31 - 5404 HOOVER BOULEVARD SUITE 23, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 550 N. Reo Street, Suite # 200, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2023-01-30 550 N. Reo Street, Suite # 200, TAMPA, FL 33609 -
REINSTATEMENT 2022-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-15 - -
REGISTERED AGENT NAME CHANGED 2021-10-15 WOLFE, RANDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-21 100 NORTH TAMPA STREET, SUITE 2700, TAMPA, FL 33602 -
MERGER 2000-09-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000031809
AMENDMENT 2000-06-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000082212 TERMINATED 18 CA 010746 HILLSBOROUGH CO 2019-01-07 2024-02-05 $33,262.11 UNIFIRST CORPORATION, 1010 EAST ADAMO DRIVE, TAMPA, FLORIDA 33619

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-11-09
REINSTATEMENT 2021-10-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-12
Type:
Complaint
Address:
7011 W HILLSBOROUGH AVE., TAMPA, FL, 33634
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
192
Initial Approval Amount:
$1,831,569
Date Approved:
2020-04-30
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,831,569
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,529,521.45
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,831,569
Jobs Reported:
192
Initial Approval Amount:
$2,000,000
Date Approved:
2021-01-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,999,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State