Entity Name: | SHARAN SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHARAN SALES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Aug 2012 (13 years ago) |
Document Number: | P12000071923 |
FEI/EIN Number |
46-1294498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1169 Charming Street, Maitland, FL, 32751, US |
Mail Address: | 1169 Charming Street, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ SHARAN | President | 1169 Charming Street, Maitland, FL, 32751 |
SCHWARTZ SHARAN | Director | 1169 Charming Street, Maitland, FL, 32751 |
BEHR GLENN | Treasurer | 1169 Charming Street, Maitland, FL, 32751 |
Schwartz Richard J | Secretary | 1169 Charming Street, Maitland, FL, 32751 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 1169 Charming Street, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 1169 Charming Street, Maitland, FL 32751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State