Entity Name: | SCHERWIN PROPERTIES US, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCHERWIN PROPERTIES US, 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: | 22 Jun 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P11000057650 |
FEI/EIN Number |
452670325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6900 Silver Star Road, Orlando, FL, 32818, US |
Mail Address: | BOX 1978, BATTLEFORD, SK, S0M 0E0, CA |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINTERHALT JASON | President | 346 HETTLE COVE, SASKATOON, SK, S7T 08 |
WINTERHALT JASON | Director | 346 HETTLE COVE, SASKATOON, SK, S7T 08 |
SCHERMAN TREVOR | Vice President | P.O.BOX 1978, BATTLEFORD, SK, S0M 00 |
SCHERMAN TREVOR | Director | P.O.BOX 1978, BATTLEFORD, SK, S0M 00 |
SCHERMAN MICHELLE | Treasurer | P.O. BOX 1978, BATTLEFORD, SK, S0M 00 |
WINTERHALT DAWN | Secretary | 346 Hettle Cove, Saskatoon, SK, S7T 08 |
INTERNATIONAL ADMINISTRATIVE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 6900 Silver Star Road, Suite 118, Orlando, FL 32818 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 6900 Silver Star Road, Suite 118, Orlando, FL 32818 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 6900 Silver Star Road, Suite 118, Orlando, FL 32818 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000791325 | TERMINATED | 1000000850714 | COLUMBIA | 2019-12-02 | 2039-12-04 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-05-29 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State