Search icon

SHERLOCK HOMES INSPECTION, INC. - Florida Company Profile

Company Details

Entity Name: SHERLOCK HOMES INSPECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERLOCK HOMES INSPECTION, 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: 22 Jan 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2001 (24 years ago)
Document Number: L45006
FEI/EIN Number 650860830

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

Address: 517 17TH STREET NW, NAPLES, FL, 34120
Mail Address: PO BOX 112012, NAPLES, FL, 34108
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ALEX J President 517 17TH STREET NW, NAPLES, FL, 34120
SUAREZ ALEX J Vice President 517 17TH STREET NW, NAPLES, FL, 34120
SUAREZ ALEX J Secretary 517 17TH STREET NW, NAPLES, FL, 34120
SUAREZ ALEX J Treasurer 517 17TH STREET NW, NAPLES, FL, 34120
SUAREZ ALEX J Agent 517 17TH STREET NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-02-04 517 17TH STREET NW, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-04 517 17TH STREET NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2009-04-16 517 17TH STREET NW, NAPLES, FL 34120 -
REINSTATEMENT 2001-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-11-24 - -
REGISTERED AGENT NAME CHANGED 1997-11-24 SUAREZ, ALEX J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4895.82
Current Approval Amount:
4895.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4954.16
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4895
Current Approval Amount:
4895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4927.5

Date of last update: 02 Jun 2025

Sources: Florida Department of State