Entity Name: | THE ROD SHEER CANCER FOUNDATION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 10 Dec 2001 (23 years ago) |
Date of dissolution: | 12 Mar 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Mar 2015 (10 years ago) |
Document Number: | N01000008619 |
FEI/EIN Number |
690004924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3225 Franklin Ave, Miami, FL, 33133, US |
Mail Address: | 3225 Franklin Ave, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE ROD SHEER CANCER FOUNDATION CORP., NEW YORK | 2961759 | NEW YORK |
Name | Role | Address |
---|---|---|
SHEER QUINTON | Director | 1972 LAKE HERITAGE CIRCLE APT 131, ORLANDO, FL, 32839 |
SHEER QUINTON | President | 1972 LAKE HERITAGE CIRCLE APT 131, ORLANDO, FL, 32839 |
SHEER EMERY B | Director | 3225 Franklin Ave, Miami, FL, 33133 |
SHEER EMERY B | Secretary | 3225 Franklin Ave, Miami, FL, 33133 |
SHEER EMERY B | Treasurer | 3225 Franklin Ave, Miami, FL, 33133 |
SHEER REBECCA | Director | 8038 River Valley, San Antonio, TX, 78249 |
SHEER EMERY B | Agent | 3225 Franklin Ave, Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-03-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-03 | 3225 Franklin Ave, Suite 502, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2014-04-03 | 3225 Franklin Ave, Suite 502, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-03 | 3225 Franklin Ave, Suite 502, Miami, FL 33133 | - |
AMENDMENT | 2003-04-15 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2015-03-12 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-06-19 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-05-05 |
ANNUAL REPORT | 2008-02-26 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-01-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State