Search icon

ROBIN SHERMAN, P.A. - Florida Company Profile

Company Details

Entity Name: ROBIN SHERMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBIN SHERMAN, P.A. 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: 03 Jan 2006 (19 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: P06000001633
FEI/EIN Number 204060320

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

Address: 118 E Wright Street, PENSACOLA, FL, 32501, US
Mail Address: 1069 Provence Place, New Braunfels, TX, 78132, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN ROBIN President 118 E Wright Street, Pensacola, FL, 32501
Sherman Jay P Secretary 331 N REUS STREET, PENSACOLA, FL, 32501
SHERMAN ROBIN Agent 118 E Wright Street, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 118 E Wright Street, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2022-03-02 118 E Wright Street, PENSACOLA, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 118 E Wright Street, PENSACOLA, FL 32501 -
AMENDMENT 2016-06-29 - -
NAME CHANGE AMENDMENT 2014-12-08 ROBIN SHERMAN, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-13
Amendment 2016-06-29
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State