Entity Name: | SHEER MANAGEMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Aug 2004 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P04000117474 |
FEI/EIN Number | 201481054 |
Address: | 744 S. Rosemary, West Palm Beach, FL, 33401, US |
Mail Address: | 500 N. Congress Ave, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ponassi Clelia | Agent | 744 S. Rosemary, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
PONASSI CLELIA | Director | 7950 EXECUTIVE CENTER DR., Miami, FL, 33166 |
Name | Role | Address |
---|---|---|
PONASSI CLELIA | President | 7950 EXECUTIVE CENTER DR., Miami, FL, 33166 |
Name | Role | Address |
---|---|---|
PONASSI CLELIA | Secretary | 7950 EXECUTIVE CENTER DR., Miami, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 744 S. Rosemary, Suite 202, West Palm Beach, FL 33401 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 744 S. Rosemary, Suite 202, West Palm Beach, FL 33401 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 744 S. Rosemary, Suite 202, West Palm Beach, FL 33401 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | Ponassi, Clelia | No data |
AMENDMENT | 2005-03-11 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000735852 | ACTIVE | 1000000788698 | PALM BEACH | 2018-07-05 | 2038-11-07 | $ 1,100.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-01-23 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-06-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State