Search icon

SHERRIE'S FURNITURE AND APPLIANCES, INC. - Florida Company Profile

Company Details

Entity Name: SHERRIE'S FURNITURE AND APPLIANCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERRIE'S FURNITURE AND APPLIANCES, 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: 20 Jul 1989 (36 years ago)
Date of dissolution: 29 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2018 (6 years ago)
Document Number: L03647
FEI/EIN Number 650136390

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

Address: 5523 15 ST E, BRADENTON, FL, 34203
Mail Address: 5523 15 ST E, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIECINA SHERRIE D President 5523 15TH STREET E., BRADENTON, FL, 34203
ZIECINA SHERRIE Agent 5523 15 ST E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 5523 15 ST E, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2004-04-22 5523 15 ST E, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 5523 15 ST E, BRADENTON, FL 34203 -
NAME CHANGE AMENDMENT 2001-06-18 SHERRIE'S FURNITURE AND APPLIANCES, INC. -
REGISTERED AGENT NAME CHANGED 2000-05-03 ZIECINA, SHERRIE -

Documents

Name Date
Voluntary Dissolution 2018-11-29
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State