Entity Name: | SHARI'S SHEARZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P11000034863 |
FEI/EIN Number | 451588071 |
Address: | 1775 Lakewood Ranch Blvd, BRADENTON, FL, 34211, US |
Mail Address: | 1775 Lakewood Ranch Blvd, BRADENTON, FL, 34211, US |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAVE SHERRY A | Agent | 1775 Lakewood Ranch Blvd, BRADENTON, FL, 34211 |
Name | Role | Address |
---|---|---|
NAVE SHERRY A | President | 1135 Florida Av., Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
Nave Art A | Chief Executive Officer | 1135 Florida Av., Sarasota, FL, 34236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000031413 | SHEAR COLOR SALON | EXPIRED | 2014-03-28 | 2019-12-31 | No data | 1775 LAKEWOOD RANCH BOULEVARD, BRADENTON, FL, 34211 |
G11000035702 | SALON SHARI | EXPIRED | 2011-04-11 | 2016-12-31 | No data | 9070 58TH DR. E., SUITE 101, BRADENTON, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 1775 Lakewood Ranch Blvd, BRADENTON, FL 34211 | No data |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 1775 Lakewood Ranch Blvd, BRADENTON, FL 34211 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 1775 Lakewood Ranch Blvd, BRADENTON, FL 34211 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State