Search icon

SHERMAN & SHERMAN, P.A. - Florida Company Profile

Company Details

Entity Name: SHERMAN & SHERMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERMAN & SHERMAN, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Aug 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000065274
FEI/EIN Number 273220042

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 SE Mizner Blvd., Boca Raton, FL, 33432, US
Mail Address: 500 SE Mizner Blvd., Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHERMAN & SHERMAN, P.A. 401(K) PROFIT SHARING PLAN - 2020 FINAL 2019 273220042 2020-11-11 SHERMAN & SHERMAN, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-02-01
Business code 541110
Sponsor’s telephone number 3057934666
Plan sponsor’s address 500 SE MIZNER BOULEVARD, APT. A303, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2020-11-11
Name of individual signing DREW B. SHERMAN
Valid signature Filed with authorized/valid electronic signature
SHERMAN & SHERMAN, P.A. 401(K) PROFIT SHARING PLAN 2019 273220042 2020-07-08 SHERMAN & SHERMAN, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-02-01
Business code 541110
Sponsor’s telephone number 3057934666
Plan sponsor’s address 500 SE MIZNER BOULEVARD, APT. A303, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing CRAIG B. SHERMAN
Valid signature Filed with authorized/valid electronic signature
SHERMAN & SHERMAN, P.A. 401(K) PROFIT SHARING PLAN 2018 273220042 2019-03-12 SHERMAN & SHERMAN, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-02-01
Business code 541110
Sponsor’s telephone number 5613005888
Plan sponsor’s address 2000 GLADES ROAD, SUITE 204, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2019-03-12
Name of individual signing CRAIG B. SHERMAN
Valid signature Filed with authorized/valid electronic signature
SHERMAN & SHERMAN, P.A. 401(K) PROFIT SHARING PLAN 2017 273220042 2018-07-11 SHERMAN & SHERMAN, P.A. 3
Three-digit plan number (PN) 001
Effective date of plan 2004-02-01
Business code 541110
Sponsor’s telephone number 5613005888
Plan sponsor’s address 2000 GLADES ROAD, SUITE 204, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing CRAIG B. SHERMAN
Valid signature Filed with authorized/valid electronic signature
SHERMAN & SHERMAN, P.A. 401(K) PROFIT SHARING PLAN 2016 273220042 2017-10-03 SHERMAN & SHERMAN, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-02-01
Business code 541110
Sponsor’s telephone number 5613005888
Plan sponsor’s address 2000 GLADES ROAD, SUITE 204, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing CRAIG B. SHERMAN
Valid signature Filed with authorized/valid electronic signature
SHERMAN & SHERMAN, P.A. 401(K) PROFIT SHARING PLAN 2015 273220042 2016-09-07 SHERMAN & SHERMAN, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-02-01
Business code 541110
Sponsor’s telephone number 5613005888
Plan sponsor’s address 2000 GLADES ROAD, SUITE 204, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2016-09-07
Name of individual signing CRAIG B. SHERMAN
Valid signature Filed with authorized/valid electronic signature
SHERMAN & SHERMAN, P.A. 401(K) PROFIT SHARING PLAN 2014 273220042 2015-10-05 SHERMAN & SHERMAN, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-02-01
Business code 541110
Sponsor’s telephone number 5613005888
Plan sponsor’s address 2000 GLADES ROAD, SUITE 204, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing CRAIG B. SHERMAN
Valid signature Filed with authorized/valid electronic signature
SHERMAN & SHERMAN, P.A. 401(K) PROFIT SHARING PLAN 2013 273220042 2014-10-13 SHERMAN & SHERMAN, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-02-01
Business code 541110
Sponsor’s telephone number 5613005888
Plan sponsor’s address 2000 GLADES ROAD, SUITE 204, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 273220042
Plan administrator’s name SHERMAN & SHERMAN, P.A.
Plan administrator’s address 2000 GLADES ROAD, SUITE 204, BOCA RATON, FL, 33431
Administrator’s telephone number 5613005888

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing CRAIG B. SHERMAN
Valid signature Filed with authorized/valid electronic signature
SHERMAN & SHERMAN, P.A. 401(K) PROFIT SHARING PLAN 2012 273220042 2013-10-11 SHERMAN & SHERMAN, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-02-01
Business code 541110
Sponsor’s telephone number 5613005888
Plan sponsor’s address 2000 GLADES ROAD, SUITE 204, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 273220042
Plan administrator’s name SHERMAN & SHERMAN, P.A.
Plan administrator’s address 2000 GLADES ROAD, SUITE 204, BOCA RATON, FL, 33431
Administrator’s telephone number 5613005888

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing CRAIG B. SHERMAN
Valid signature Filed with authorized/valid electronic signature
SHERMAN & SHERMAN, P.A. 401(K) PROFIT SHARING PLAN 2011 273220042 2012-10-09 SHERMAN & SHERMAN, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-02-01
Business code 541110
Sponsor’s telephone number 5613005888
Plan sponsor’s address 2000 GLADES ROAD, SUITE 204, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 273220042
Plan administrator’s name SHERMAN & SHERMAN, P.A.
Plan administrator’s address 2000 GLADES ROAD, SUITE 204, BOCA RATON, FL, 33431
Administrator’s telephone number 5613005888

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing CRAIG B. SHERMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Sherman Craig B President 500 SE Mizner Blvd., Boca Raton, FL, 33432
Sherman Craig B Agent 500 SE Mizner Blvd., Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 500 SE Mizner Blvd., #A303, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-06-03 500 SE Mizner Blvd., #A303, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2020-06-03 Sherman, Craig B. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 500 SE Mizner Blvd., #A303, Boca Raton, FL 33432 -
AMENDMENT AND NAME CHANGE 2011-05-25 SHERMAN & SHERMAN, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000620520 ACTIVE 50-2019-CA-O 15876-XXXX-MB 15TH JUDICIAL CIRCUIT 2020-05-12 2026-12-07 $4175000.00 BARRY M. SMITH, CBIZ, ATTN. LORI KANIUK, 2255 GLADES RD., SUITE 321A, BOCA RATON, FL 33431

Documents

Name Date
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-21
Amendment and Name Change 2011-05-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State