Entity Name: | SHERRY VERES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Feb 2010 (15 years ago) |
Date of dissolution: | 04 Jun 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jun 2024 (8 months ago) |
Document Number: | P10000014441 |
FEI/EIN Number | 271929868 |
Address: | 4705 Cedar Point Road, JACKSONVILLE, FL, 32226, US |
Mail Address: | 4705 Cedar Point Road, Jacksonville, FL, 32226, US |
ZIP code: | 32226 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERES DAVID W | Agent | 4705 Cedar Point Road, JACKSONVILLE, FL, 32226 |
Name | Role | Address |
---|---|---|
VERES DAVID W | Secretary | 4705 Cedar Point Road, JACKSONVILLE, FL, 32226 |
Name | Role | Address |
---|---|---|
VERES SHERRY | President | 4705 Cedar Point Road, JACKSONVILLE, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 4705 Cedar Point Road, JACKSONVILLE, FL 32226 | No data |
NAME CHANGE AMENDMENT | 2021-11-18 | SHERRY VERES INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-10 | 4705 Cedar Point Road, JACKSONVILLE, FL 32226 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-10 | 4705 Cedar Point Road, JACKSONVILLE, FL 32226 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-06-04 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-29 |
Name Change | 2021-11-18 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State