Entity Name: | SHERLOCK HOME INSPECTIONS AND IMPROVEMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHERLOCK HOME INSPECTIONS AND IMPROVEMENTS 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: | 19 Jul 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P04000106109 |
FEI/EIN Number |
201386496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2425 E HARPER ST, TAMPA, FL, 33605, US |
Mail Address: | 2425 E HARPER ST, TAMPA, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Calero Juan A | Chairman | 7711 Coral Vine, Tampa, FL, 33619 |
Hernandez Ayala Alvaro M | Agent | 10562 Bay Hills Circle, Thonotosassa, FL, 33592 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-30 | Hernandez Ayala, Alvaro M | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-30 | 10562 Bay Hills Circle, Thonotosassa, FL 33592 | - |
NAME CHANGE AMENDMENT | 2005-09-21 | SHERLOCK HOME INSPECTIONS AND IMPROVEMENTS INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-20 |
AMENDED ANNUAL REPORT | 2014-06-26 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State