Entity Name: | THE SHERON GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE SHERON GROUP, 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: | 22 May 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P00000050297 |
FEI/EIN Number |
651012520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4376 FOX RIDGE DRIVE, WESTON, FL, 33331 |
Mail Address: | 4376 FOX RIDGE DRIVE, WESTON, FL, 33331 |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHERON SCOTT M | President | 4376 FOX RIDGE DRIVE, WESTON, FL, 33331 |
SHERON SCOTT M | Agent | 4376 FOX RIDGE DRIVE, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-12-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-12-19 | 4376 FOX RIDGE DRIVE, WESTON, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2011-12-19 | 4376 FOX RIDGE DRIVE, WESTON, FL 33331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-19 | 4376 FOX RIDGE DRIVE, WESTON, FL 33331 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-01-17 |
REINSTATEMENT | 2011-12-19 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-01-09 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-06-21 |
ANNUAL REPORT | 2004-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State