Entity Name: | SHERRIE ANDERSON INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
SHERRIE ANDERSON INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 29 Jul 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P09000064537 |
FEI/EIN Number |
27-0647855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 871 NE 27th Avenue, POMPANO BEACH, FL 33062 |
Mail Address: | 871 NE 27th Avenue, POMPANO BEACH, FL 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON, SHERRIE | Owner | 871 NE 27th Avenue, POMPANO BEACH, FL 33062 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-21 | 871 NE 27th Avenue, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2018-04-21 | 871 NE 27th Avenue, POMPANO BEACH, FL 33062 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES GARRETT ANDERSON VS JULIAN DELEON | 2D2016-4335 | 2016-09-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAMES GARRETT ANDERSON |
Role | Appellant |
Status | Active |
Representations | DEBRA J. SUTTON, ESQ., LYDIA S. ZBRZEZNJ, ESQ., PETER W. VAN DEN BOOM, ESQ. |
Name | SHERRIE ANDERSON INC. |
Role | Appellee |
Status | Active |
Name | BRITTANY MC GUIRE |
Role | Appellee |
Status | Active |
Name | JULIAN DELEON |
Role | Appellee |
Status | Active |
Representations | ROBIN GIBSON, ESQ., AMY U. TULLY, ESQ., PAUL S. QUIN, ESQ., GERALD T. BUHR, ESQ. |
Name | HIGHLANDS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-01-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2017-01-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL WITH PREJUDICE |
On Behalf Of | JAMES GARRETT ANDERSON |
Docket Date | 2016-12-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2016-12-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | JAMES GARRETT ANDERSON |
Docket Date | 2016-10-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-09-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JAMES GARRETT ANDERSON |
Docket Date | 2016-09-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Highlands County GC14-292 |
Parties
Name | JAMES GARRETT ANDERSON |
Role | Appellant |
Status | Active |
Representations | LYDIA S. ZBRZEZNJ, ESQ., PETER W. VAN DEN BOOM, ESQ. |
Name | SHERRIE ANDERSON INC. |
Role | Appellee |
Status | Active |
Name | BRITTANY MC GUIRE |
Role | Appellee |
Status | Active |
Name | JULIAN DELEON |
Role | Appellee |
Status | Active |
Representations | GERALD T. BUHR, ESQ., PAUL M. QUIN, ESQ., AMY TULLY, ESQ., ROBIN GIBSON, ESQ. |
Name | HIGHLANDS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2017-01-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL WITH PREJUDICE |
On Behalf Of | JAMES GARRETT ANDERSON |
Docket Date | 2017-01-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-01-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-11-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2016-11-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | JULIAN DELEON |
Docket Date | 2016-09-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60-AB DUE 12/02/16 |
On Behalf Of | JULIAN DELEON |
Docket Date | 2016-09-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | JAMES GARRETT ANDERSON |
Docket Date | 2016-08-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2016-08-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | JAMES GARRETT ANDERSON |
Docket Date | 2016-07-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | JAMES GARRETT ANDERSON |
Docket Date | 2016-05-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ duplicate appeal |
On Behalf Of | JAMES GARRETT ANDERSON |
Docket Date | 2016-05-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-05-03 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2016-05-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JAMES GARRETT ANDERSON |
Docket Date | 2016-05-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State