Search icon

SCHERWIN PROPERTIES US, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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