Search icon

SHERWOODS INC - Florida Company Profile

Company Details

Entity Name: SHERWOODS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERWOODS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000026154
FEI/EIN Number 47-3826026

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8281 NE 2 AVENUE, MIAMI, FL, 33138
Mail Address: 28 ne 29 st, MIAMI, FL, 33137, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAEBNER BARCLAY A Director 915 NE 95 STREET, MIAMI SHORES, FL, 33138
HARIVEL STEPHEN G Director 105 NE 25 STREET, MIAMI, FL, 33137
Effs Richard Agent 912 ne 95th st, MIAMI Shores, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 912 ne 95th st, MIAMI Shores, FL 33138 -
REINSTATEMENT 2021-03-04 - -
CHANGE OF MAILING ADDRESS 2021-03-04 8281 NE 2 AVENUE, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2021-03-04 Effs, Richard -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2015-10-29 - -
AMENDMENT 2015-09-18 - -
ARTICLES OF CORRECTION 2015-04-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000510248 TERMINATED 1000000967340 DADE 2023-10-19 2043-10-25 $ 26,314.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000510255 TERMINATED 1000000967343 DADE 2023-10-19 2043-10-25 $ 110,540.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000035471 TERMINATED 1000000873889 DADE 2021-01-21 2041-01-27 $ 64,801.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000035489 TERMINATED 1000000873890 DADE 2021-01-21 2031-01-27 $ 813.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000731307 LAPSED 17-024709-CA 11TH JUDICIAL CIRCUIT COURT 2018-11-04 2023-11-05 $26,191.45 ROBERT GROSSMAN, 500 NORTH EAST 185 TERRACE, UNIT 1, NORTH MIAMI BEACH, FL 33179

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-03-23
REINSTATEMENT 2021-03-04
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-09
Amendment 2015-10-29
Amendment 2015-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State