Entity Name: | SHERRY GRISWOLD ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHERRY GRISWOLD ENTERPRISES, 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: | 03 Feb 2003 (22 years ago) |
Date of dissolution: | 29 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Mar 2019 (6 years ago) |
Document Number: | P03000015101 |
FEI/EIN Number |
900061510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11825 SKYVIEW LANE, CLERMONT, FL, 34715 |
Mail Address: | PO BOX 2235, MINNEOLA, FL, 34755 |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRISWOLD SHERRY L | President | 11825 SKYVIEW LN, CLERMONT, FL, 34715 |
JORDAN EDWARD P | Agent | 1460 EAST HWY 50, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-10 | 1460 EAST HWY 50, CLERMONT, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-14 | 11825 SKYVIEW LANE, CLERMONT, FL 34715 | - |
CHANGE OF MAILING ADDRESS | 2008-04-24 | 11825 SKYVIEW LANE, CLERMONT, FL 34715 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State