Search icon

TILLER - SHERMAN, INC. - Florida Company Profile

Company Details

Entity Name: TILLER - SHERMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TILLER - SHERMAN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Mar 1989 (36 years ago)
Document Number: K72043
FEI/EIN Number 592938964

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

Address: 6262 STRASBOURG DR., CORPUS CHRISTI, TX, 78414, US
Mail Address: MIGUEL SHERMAN, P.O. BOX 10900, ALBUQUERQUE, NM, 87184, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN MIGUEL Director 1009 ACEQUIA TRAIL NW, ALBUQUERQUE, NM, 87107
SHERMAN THERESA K Director 1009 ACEQUIA TRAIL NW, ALBUQUERQUE, NM, 87107
URS AGENTS INC. Agent 3458 LAKESHORE DR, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 6262 STRASBOURG DR., CORPUS CHRISTI, TX 78414 -
CHANGE OF MAILING ADDRESS 2022-11-08 6262 STRASBOURG DR., CORPUS CHRISTI, TX 78414 -
REGISTERED AGENT NAME CHANGED 2022-11-08 URS AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-11-08 3458 LAKESHORE DR, TALLAHASSEE, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-25
Reg. Agent Change 2022-11-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State