Search icon

SHERCAN CORP.

Company Details

Entity Name: SHERCAN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000102121
FEI/EIN Number NOT APPLICABLE
Address: 550 Bay Villas Ln, NAPLES, FL, 34108, US
Mail Address: 550 Bay Villas Ln, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CANADA SHERRIL D Agent 550 Bay Villas Ln, NAPLES, FL, 34108

President

Name Role Address
CANADA SHERRIL D President 550 Bay Villas Ln, NAPLES, FL, 34108

Vice President

Name Role Address
CANADA SHERRIL D Vice President 550 Bay Villas Ln, NAPLES, FL, 34108

Secretary

Name Role Address
CANADA SHERRIL D Secretary 550 Bay Villas Ln, NAPLES, FL, 34108

Treasurer

Name Role Address
CANADA SHERRIL D Treasurer 550 Bay Villas Ln, NAPLES, FL, 34108

Director

Name Role Address
CANADA SHERRIL D Director 550 Bay Villas Ln, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000011864 NCHIC BOUTIQUE EXPIRED 2014-02-04 2019-12-31 No data 330 25TH STREET NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 550 Bay Villas Ln, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2016-01-18 550 Bay Villas Ln, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 550 Bay Villas Ln, NAPLES, FL 34108 No data
NAME CHANGE AMENDMENT 2015-02-17 SHERCAN CORP. No data

Documents

Name Date
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-05-13
Name Change 2015-02-17
Domestic Profit 2013-12-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State