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 |
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 |
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 | - |
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