Search icon

SHERWOOD INN MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SHERWOOD INN MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERWOOD INN MANAGEMENT, 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: 06 May 1986 (39 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: J12928
FEI/EIN Number 592679982

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

Mail Address: C/O FENWOOD DEVELOPMENT, 143 JAMES ST SOUTH STE 425, HAMILTON ONTARIO, CA, LSP3A, US
Address: 240 W PALMETTO PK, STE 300, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANTING, ROBERT F. President 143 JAMES ST S.#425, HAMILTON ONTARIO, CA
BANTING, ROBERT F. Treasurer 143 JAMES ST S.#425, HAMILTON ONTARIO, CA
BANTING, ROBERT F. Director 143 JAMES ST S.#425, HAMILTON ONTARIO, CA
SAUNDERS CHRISTINE Vice President 143 JAMES ST S #425, HAMILTON ONTARIO, CA
SAUNDERS CHRISTINE Secretary 143 JAMES ST S #425, HAMILTON ONTARIO, CA
SAUNDERS CHRISTINE Director 143 JAMES ST S #425, HAMILTON ONTARIO, CA
YOUNG PAUL Agent 1630 N. FEDERAL HWY, FT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-04 240 W PALMETTO PK, STE 300, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 1994-04-07 240 W PALMETTO PK, STE 300, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 1994-04-07 YOUNG, PAUL -
REGISTERED AGENT ADDRESS CHANGED 1994-04-07 1630 N. FEDERAL HWY, FT LAUDERDALE, FL 33305 -

Documents

Name Date
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State