Entity Name: | SHARMIN REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHARMIN REALTY, 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: | 21 Feb 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2007 (18 years ago) |
Document Number: | P06000026362 |
FEI/EIN Number |
204332804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 830 N. FEDERAL HWY., LAKE WORTH, FL, 33460 |
Mail Address: | 830 N. FEDERAL HWY., LAKE WORTH, FL, 33460 |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARMIN EIMAN | President | 830 N. FEDERAL HWY, LAKE WORTH, FL, 33460 |
SHARMIN BROOKE | Vice President | 830 N. FEDERAL HWY, LAKE WORTH, FL, 33460 |
SHARMIN EIMAN | Agent | 830 N. FEDERAL HWY, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-07-10 | 830 N. FEDERAL HWY., LAKE WORTH, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2008-07-10 | 830 N. FEDERAL HWY., LAKE WORTH, FL 33460 | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-05 | 830 N. FEDERAL HWY, LAKE WORTH, FL 33460 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State