Search icon

SHERCO, INC. - Florida Company Profile

Company Details

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

SHERCO, 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: 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: 26 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000074010
FEI/EIN Number 204956946

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

Address: 16 N LAKE AVENUE, AVON PARK, FL, 33825
Mail Address: 16 N LAKE AVENUE, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULER ROBERT President 16 N LAKE AVENUE, AVON PARK, FL, 33825
DONALDSON DEVON P Agent 702 W Main St, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 702 W Main St, AVON PARK, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 16 N LAKE AVENUE, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2011-04-21 16 N LAKE AVENUE, AVON PARK, FL 33825 -
AMENDMENT 2010-04-12 - -

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State