Search icon

SHERIDAN MOTOR PARTS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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