Search icon

SCHERER COMMERCIAL GROUP, INC.

Company Details

Entity Name: SCHERER COMMERCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jul 1988 (37 years ago)
Date of dissolution: 23 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2009 (16 years ago)
Document Number: M88976
FEI/EIN Number 59-2901448
Address: 6103 PASADENA PT. BLVD S, GULFPORT, FL 33707
Mail Address: 6103 PASADENA PT. BLVD S, GULFPORT, FL 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SCHERER JR, CLARK H Agent 6103 PA SADINA PT BLVD S, GULFPORT, FL 33707

Director

Name Role Address
SCHERER, CLARK HJR. Director 6103 PASADENA PT BLVD S., GULFPORT, FL 33707

President

Name Role Address
SCHERER, CLARK HJR. President 6103 PASADENA PT BLVD S., GULFPORT, FL 33707

Secretary

Name Role Address
SCHERER, CLARK HJR. Secretary 6103 PASADENA PT BLVD S., GULFPORT, FL 33707

Treasurer

Name Role Address
SCHERER, CLARK HJR. Treasurer 6103 PASADENA PT BLVD S., GULFPORT, FL 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-23 No data No data
REGISTERED AGENT NAME CHANGED 2008-03-20 SCHERER JR, CLARK H No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-20 6103 PA SADINA PT BLVD S, GULFPORT, FL 33707 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 6103 PASADENA PT. BLVD S, GULFPORT, FL 33707 No data
CHANGE OF MAILING ADDRESS 2007-04-30 6103 PASADENA PT. BLVD S, GULFPORT, FL 33707 No data

Documents

Name Date
Voluntary Dissolution 2009-03-23
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-10-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State