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 |
Name | Role | Address |
---|---|---|
BEUTHIN SHERRY L | Agent | 192 BLACK DUCK CIR, DAYTONA BEACH, FL, 32119 |
Name | Role | Address |
---|---|---|
Beuthin Sherry L | President | 192 BLACK DUCK CIR, DAYTONA BEACH, FL, 32119 |
Name | Role | Address |
---|---|---|
Beuthin Scott A | Vice President | 192 BLACK DUCK CIR, DAYTONA BEACH, FL, 32119 |
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 |
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 |
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