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 |
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 |
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 | - | - |
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