Search icon

SHEETROCKERS, INC. - Florida Company Profile

Company Details

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

SHEETROCKERS, 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: 24 Oct 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000123961
FEI/EIN Number 522407696

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

Address: 611 KATHERINE STREET, DAYTONA BEACH, FL, 32119, US
Mail Address: 611 KATHERINE STREET, DAYTONA BEACH, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNIDER RICKY L President 611 KATHERINE STREET, DAYTONA BEACH, FL, 32119
Snider Charles J Vice President 611 KATHERINE STREET, DAYTONA BEACH, FL, 32119
MADEWELL DARRY R Agent 1326 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-05-29 - -
REGISTERED AGENT NAME CHANGED 2018-05-29 MADEWELL, DARRY R. -
REGISTERED AGENT ADDRESS CHANGED 2018-05-29 1326 S. RIDGEWOOD AVENUE, SUITE 18, DAYTONA BEACH, FL 32114 -
AMENDMENT 2014-12-09 - -
AMENDMENT 2004-02-09 - -

Documents

Name Date
ANNUAL REPORT 2019-01-20
Amendment 2018-05-29
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-05-15
Amendment 2014-12-09
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State