Search icon

SHERA'S INC

Company Details

Entity Name: SHERA'S INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000113375
FEI/EIN Number 261243038
Address: 125 NW SPANISH RIVER BLVD, BOCA RATON, FL, 33431, US
Mail Address: 9367 lake serena dr, BOCA RATON, FL, 33496, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RAZA naheed a Agent 125 NW SPANISH RIVER BLVD, BOCA RATON, FL, 33431

President

Name Role Address
RAZA SYED M President 9367 lake serena dr, BOCA RATON, FL, 33496

Vice President

Name Role Address
raza naheed a Vice President 9367 lake serena dr, BOCA RATON, FL, 33496

vp

Name Role Address
raza syed h vp 9367 lake serena dr, boca raton, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000016184 FARM FRESH EXPIRED 2010-03-24 2015-12-31 No data 125 SPANISH RIVER BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2017-03-14 125 NW SPANISH RIVER BLVD, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2016-02-19 RAZA, naheed a No data
CANCEL ADM DISS/REV 2009-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2007-11-16 SHERA'S INC No data

Documents

Name Date
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-19
AMENDED ANNUAL REPORT 2015-11-06
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-27
AMENDED ANNUAL REPORT 2013-09-14
AMENDED ANNUAL REPORT 2013-09-12
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State