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 |
Name | Role | Address |
---|---|---|
CANADA SHERRIL D | Agent | 550 Bay Villas Ln, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
CANADA SHERRIL D | President | 550 Bay Villas Ln, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
CANADA SHERRIL D | Vice President | 550 Bay Villas Ln, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
CANADA SHERRIL D | Secretary | 550 Bay Villas Ln, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
CANADA SHERRIL D | Treasurer | 550 Bay Villas Ln, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
CANADA SHERRIL D | Director | 550 Bay Villas Ln, NAPLES, FL, 34108 |
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 |
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 |
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