Search icon

SHERIDAN TILE II, INC. - Florida Company Profile

Company Details

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

SHERIDAN TILE II, 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: 10 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000134563
FEI/EIN Number 200458686

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

Address: 126 SWEETGUM ROAD, EAST PALATKA, FL, 32131, US
Mail Address: PO BOX 998, SAN MATEO, FL, 32187
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERIDAN DONALD R Director 126 SWEATGUM RD., EAST PALATKA, FL, 32131
SHERIDAN DONALD R Agent 126 SWEETGUM ROAD, EAST PALATKA, FL, 32131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 126 SWEETGUM ROAD, EAST PALATKA, FL 32131 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 126 SWEETGUM ROAD, EAST PALATKA, FL 32131 -
CHANGE OF MAILING ADDRESS 2009-04-27 126 SWEETGUM ROAD, EAST PALATKA, FL 32131 -

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State