Entity Name: | SHERLOCK, SMITH AND ADAMS, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jun 1986 (39 years ago) |
Branch of: | SHERLOCK, SMITH AND ADAMS, INCORPORATED, ALABAMA (Company Number 000-016-706) |
Document Number: | P10612 |
FEI/EIN Number |
630374838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3047 CARTER HILL ROAD, MONTGOMERY, AL, 36111-0006 |
Mail Address: | 3047 CARTER HILL ROAD, MONTGOMERY, AL, 36111-0006 |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
Atkison Matthew | Director | 3047 Carter Hill Road, Montgomery, AL, 36111 |
Snider Robert E | President | 3047 Carter Hill Road, Montgomery, AL, 36111 |
Childs Kevin | Director | 3047 Carter Hill Road, Montgomery, AL, 36111 |
Charlot Shavon | Vice President | 3047 CARTER HILL ROAD, MONTGOMERY, AL, 361110006 |
Phillips Paul | Director | 3047 CARTER HILL ROAD, MONTGOMERY, AL, 361110006 |
Sexton Jeffrey | Director | 3047 CARTER HILL ROAD, MONTGOMERY, AL, 361110006 |
PIERCE ROBERT A | Agent | 123 SOUTH CALHOUN STREET, TALLAHASSEE, FL, 323011517 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-08-04 | PIERCE, ROBERT A | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-04 | 123 SOUTH CALHOUN STREET, TALLAHASSEE, FL 32301-1517 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-02 | 3047 CARTER HILL ROAD, MONTGOMERY, AL 36111-0006 | - |
CHANGE OF MAILING ADDRESS | 2010-02-02 | 3047 CARTER HILL ROAD, MONTGOMERY, AL 36111-0006 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State