Search icon

SHERIDAN BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: SHERIDAN BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERIDAN BUILDERS, 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: 01 Jun 1989 (36 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: K92294
FEI/EIN Number 650127530

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

Address: 7798 NW 44TH STREET, SUNRISE, FL, 33351
Mail Address: 7798 NW 44TH STREET, SUNRISE, FL, 33357
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN, ABRAHAM Agent 7224 NW 116 WAY, PARKLAND, FL, 33076
FRIEDMAN, ABRAHAM President 7798 NW 44 ST., SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 7798 NW 44TH STREET, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2011-04-28 7798 NW 44TH STREET, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 7224 NW 116 WAY, PARKLAND, FL 33076 -
REINSTATEMENT 1993-05-05 - -
REGISTERED AGENT NAME CHANGED 1993-05-04 FRIEDMAN, ABRAHAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State