Search icon

SHERRY BEUTHIN, INC.

Company Details

Entity Name: SHERRY BEUTHIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P10000022471
FEI/EIN Number 273510602
Address: 192 BLACK DUCK CIR, DAYTONA BEACH, FL, 32119, US
Mail Address: 192 BLACK DUCK CIR, DAYTONA BEACH, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BEUTHIN SHERRY L Agent 192 BLACK DUCK CIR, DAYTONA BEACH, FL, 32119

President

Name Role Address
Beuthin Sherry L President 192 BLACK DUCK CIR, DAYTONA BEACH, FL, 32119

Vice President

Name Role Address
Beuthin Scott A Vice President 192 BLACK DUCK CIR, DAYTONA BEACH, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024280 SUNSHINE CHAUFFEUR TRANSPORTATION ACTIVE 2024-02-13 2029-12-31 No data 192 BLACK DUCK CIR, DAYTONA BEACH, FL, 32119
G15000039856 SAFE HAVEN SUPPORTED LIVING EXPIRED 2015-04-21 2020-12-31 No data 1335 S. SHANGRI-LA DR., DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 192 BLACK DUCK CIR, DAYTONA BEACH, FL 32119 No data
CHANGE OF MAILING ADDRESS 2022-04-25 192 BLACK DUCK CIR, DAYTONA BEACH, FL 32119 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 192 BLACK DUCK CIR, DAYTONA BEACH, FL 32119 No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State