Search icon

SHERRI PLASTICS, INC. - Florida Company Profile

Company Details

Entity Name: SHERRI PLASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERRI PLASTICS, 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: 17 Sep 2001 (23 years ago)
Date of dissolution: 26 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: P01000091217
FEI/EIN Number 593749673

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

Address: 1700 5TH STREET, WINTER HAVEN, FL, 33880
Mail Address: 1700 5TH STREET, WINTER HAVEN, FL, 33883
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVA SHERRI Director 1710 5TH ST., WINTER HAVEN, FL, 33880
SALVA SHERRI President 1710 5TH ST., WINTER HAVEN, FL, 33880
SALVA SHERRI Agent 1700 5TH ST., WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 1700 5TH STREET, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2011-04-25 1700 5TH STREET, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 1700 5TH ST., WINTER HAVEN, FL 33880 -
REINSTATEMENT 2002-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State