Search icon

SHERRI HENSCHKE, P.A. - Florida Company Profile

Company Details

Entity Name: SHERRI HENSCHKE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERRI HENSCHKE, 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: 10 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000020928
FEI/EIN Number 204282081

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

Address: 233 SW 8th Ave, Boynton Beach, FL, 33435, US
Mail Address: 233 SW 8th Ave, Boynton beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSCHKE SHERRI President 233 SW 8th Ave, boynton beach, FL, 33435
HENSCHKE SHERRI Agent 233 SW 8th Ave, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 233 SW 8th Ave, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2016-04-07 233 SW 8th Ave, Boynton Beach, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 233 SW 8th Ave, Boynton Beach, FL 33435 -
REVOCATION OF VOLUNTARY DISSOLUT 2012-08-01 - -
VOLUNTARY DISSOLUTION 2012-03-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
Dom/For AR 2012-08-01
Revocation of Dissolution 2012-08-01
VOLUNTARY DISSOLUTION 2012-03-23
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State