Search icon

MARGO SHERIDAN, INC. - Florida Company Profile

Company Details

Entity Name: MARGO SHERIDAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARGO SHERIDAN, 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: 26 Aug 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000092806
FEI/EIN Number 510425941

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

Address: 3110 SW FANSBROUGH, PORT ST LUCIE, FL, 34953
Mail Address: 3110 SW FANSBROUGH, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERIDAN MARGO Director 3110 SW FANSBROUGH, PORT ST LUCIE, FL, 34953
SHERIDAN MARGO Agent 3110 SW FANSBROUGH, PT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-03-29 SHERIDAN, MARGO -
REGISTERED AGENT ADDRESS CHANGED 2008-03-29 3110 SW FANSBROUGH, PT ST LUCIE, FL 34953 -

Court Cases

Title Case Number Docket Date Status
MINERVA MARIE MENDEZ VS MARGO SHERIDAN 4D2017-2284 2017-07-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA019702

Parties

Name Minerva Marie Mendez
Role Appellant
Status Active
Name MARGO SHERIDAN, INC.
Role Appellee
Status Active
Representations RICHARD A. SHERMAN, DIAZ LUIS JULIO Jr., James Sherman (DNU)
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-08
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 412 PAGES **CONFIDENTIAL**
Docket Date 2018-03-27
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ ORDERED, upon consideration of appellant’s March 15, 2018 motion to determine confidentiality of trial court’s records pursuant to Florida Rule of Judicial Administration 2.420 and appellee’s response stating no objection, that appellant’s motion is granted. FURTHER ORDERED that the clerk of the lower tribunal is directed to submit to this Court as confidential records, in accordance with the requirements of Florida Rule of Judicial Administration 2.420(e), the documents listed by appellant in the attached copy of the motion.
Docket Date 2018-03-22
Type Response
Subtype Response
Description Response
On Behalf Of MARGO SHERIDAN
Docket Date 2018-03-20
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that the appellee shall file a response to appellant's March 15, 2018 motion to determine confidentiality of court records in accordance with the time frames set forth in Florida Rule of Appellate Procedure 9.300(a).
Docket Date 2018-03-15
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records
On Behalf Of Minerva Marie Mendez
Docket Date 2018-03-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Minerva Marie Mendez
Docket Date 2018-03-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Minerva Marie Mendez
Docket Date 2018-03-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-02-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARGO SHERIDAN
Docket Date 2018-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARGO SHERIDAN
Docket Date 2018-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 2/23/18
On Behalf Of MARGO SHERIDAN
Docket Date 2018-01-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's December 27, 2017 motion to file under seal is denied as legally insufficient under Florida Rule of Judicial Administration 2.420(e). The appellant may file an amended, proper motion to determine confidentiality of court records in compliance with rule 2.420. See also Barron v. Florida Freedom Newspapers, Inc., 531 So. 2d 113, 118 (Fla. 1988); BDO Seidman, LLP v. Banco Espirito Santo Intern., Ltd., 34 Fla. L. Weekly D739 (Fla. 3d DCA Apr. 8, 2009). Further, ORDERED that the amended motion shall include a proposed order granting the motion to determine confidentiality of court records. See Fla. R. Jud. Admin. 2.420(e)(3).
Docket Date 2017-12-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE UNDER SEAL
On Behalf Of Minerva Marie Mendez
Docket Date 2017-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 1/24/18
On Behalf Of MARGO SHERIDAN
Docket Date 2017-11-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Minerva Marie Mendez
Docket Date 2017-11-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Minerva Marie Mendez
Docket Date 2017-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (777 PAGES)
Docket Date 2017-11-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of the clerk of the lower tribunal's October 30, 2017 affidavit, it isORDERED that appellant's October 27, 2017 motion to order clerk of court to electronically transfer the record on appeal is denied. The appellant shall make satisfactory payments for the preparation fee for the record on appeal within ten (10) days, or appropriate sanctions, which may include dismissal of the appeal, will be imposed. The clerk of the circuit court shall transmit the record on appeal to this court within thirty (30) days thereafter.
Docket Date 2017-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARGO SHERIDAN
Docket Date 2017-10-30
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
Docket Date 2017-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ORDER CLERK OF COURT TO ELECTRONICALLY TRANSFER THE RECORD ON APPEAL
On Behalf Of Minerva Marie Mendez
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 1, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Minerva Marie Mendez
Docket Date 2017-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARGO SHERIDAN
Docket Date 2017-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY
Docket Date 2017-07-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2017-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Minerva Marie Mendez
Docket Date 2017-07-21
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-09-15
ANNUAL REPORT 2004-06-02
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-08-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State