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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State