Search icon

SHERROD TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: SHERROD TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERROD TRANSPORT INC 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: 15 Apr 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000037011
FEI/EIN Number 451756260

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

Address: 195 NE SHERROD CT, LAKE CITY, FL, 32055
Mail Address: 195 NE SHERROD CT, LAKE CITY, FL, 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERROD THOMAS President 195 NE SHERROD CT, LAKE CITY, FL, 32055
Teter Kaitlyn M Vice President 195 NE SHERROD CT, LAKE CITY, FL, 32055
THOMAS SHERROD Agent 195 NE SHERROD CT, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-19 - -
REGISTERED AGENT NAME CHANGED 2016-09-19 THOMAS SHERROD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-10-04
REINSTATEMENT 2016-09-19
ANNUAL REPORT 2012-04-11
Domestic Profit 2011-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8316547300 2020-05-01 0491 PPP 195 NE SHERROD CT, LAKE CITY, FL, 32055-6837
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5083.32
Loan Approval Amount (current) 5083.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17613
Servicing Lender Name DLP Bank
Servicing Lender Address 811 S Walnut St, STARKE, FL, 32091-4401
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32055-6837
Project Congressional District FL-03
Number of Employees 1
NAICS code 484121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17613
Originating Lender Name DLP Bank
Originating Lender Address STARKE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5155.19
Forgiveness Paid Date 2021-09-23

Date of last update: 01 May 2025

Sources: Florida Department of State