Entity Name: | SHERIDAN MOTOR PARTS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHERIDAN MOTOR PARTS 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: | 13 May 2013 (12 years ago) |
Document Number: | P13000042339 |
FEI/EIN Number |
90-0981133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2340 s.state Rd 7, Hollywood, FL, 33026, US |
Mail Address: | 2340 s.state Rd 7, Hollywood, FL, 33023, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISIBOR GLORY D | President | 2340 SOUTH STATE ROAD 7, Hollywood, FL, 33023 |
ISIBOR GLORY D | Director | 2340 SOUTH STATE ROAD 7, Hollywood, FL, 33023 |
ISIBOR GLORY D | Agent | 2340 SOUTH STATE ROAD 7, Hollywood, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 2340 s.state Rd 7, Hollywood, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 2340 s.state Rd 7, Hollywood, FL 33026 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 2340 SOUTH STATE ROAD 7, Hollywood, FL 33023 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State