Search icon

SHEER PHOTO, INC. - Florida Company Profile

Company Details

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

SHEER PHOTO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 2004 (20 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: P04000171485
FEI/EIN Number 202073463

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

Address: 36 East 45th Street, Savannah, GA, 31405, US
Mail Address: 36 EAST 45TH STREET, SAVANNAH, GA, 31405
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEO GREG Director 36 EAST 45TH STREET, SAVANNAH, GA, 31405
SOLOMON MICHELLE Chief Financial Officer 36 EAST 45TH STREET, SAVANNAH, GA, 31405
CEO GREG CEO Agent 3338 Roosevelt Street, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 36 East 45th Street, Savannah, GA 31405 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 3338 Roosevelt Street, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2019-04-17 CEO, GREG, CEO -
REVOCATION OF VOLUNTARY DISSOLUT 2019-03-18 - -
VOLUNTARY DISSOLUTION 2019-01-21 - -
CHANGE OF MAILING ADDRESS 2008-07-08 36 East 45th Street, Savannah, GA 31405 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-17
Revocation of Dissolution 2019-03-18
VOLUNTARY DISSOLUTION 2019-01-21
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State