Search icon

SHERLOCK FARMS, INC. - Florida Company Profile

Company Details

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

SHERLOCK FARMS, 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: 12 Feb 2002 (23 years ago)
Date of dissolution: 30 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: P02000015766
FEI/EIN Number 043600694

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

Address: 2079 N.W. 165TH COURT ROAD, DUNNELLON, FL, 34432-1237, US
Mail Address: 2079 N.W. 165TH COURT ROAD, DUNNELLON, FL, 34432-1237, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERLOCK THOMAS M President 2079 N.W. 165 COURT ROAD, DUNNELLON, FL, 34432
SHERLOCK THOMAS Agent 2079 N.W. 165TH COURT ROAD, DUNNELLON, FL, 344321237
SHERLOCK THOMAS M Director 2079 N.W. 165TH COURT ROAD, DUNNELLON, FL, 344321237

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 2079 N.W. 165TH COURT ROAD, DUNNELLON, FL 34432-1237 -
CHANGE OF MAILING ADDRESS 2009-04-16 2079 N.W. 165TH COURT ROAD, DUNNELLON, FL 34432-1237 -

Documents

Name Date
Voluntary Dissolution 2015-12-30
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-18
Off/Dir Resignation 2012-07-05
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State