Search icon

SHERRIE L MARKS PA - Florida Company Profile

Company Details

Entity Name: SHERRIE L MARKS PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERRIE L MARKS PA 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: 12 Oct 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000084099
FEI/EIN Number 36-4820044

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

Address: 5573 Bobcat Ter, THE VILLAGES, FL, 32163, US
Mail Address: 5573 Bobcat Ter, THE VILLAGES, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS SHERRIE L President 5573 Bobcat Ter, THE VILLAGES, FL, 32163
MARKS SHERRIE L Agent 5573 Bobcat Ter, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 5573 Bobcat Ter, THE VILLAGES, FL 32163 -
CHANGE OF MAILING ADDRESS 2018-01-23 5573 Bobcat Ter, THE VILLAGES, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 5573 Bobcat Ter, THE VILLAGES, FL 32163 -
REGISTERED AGENT NAME CHANGED 2016-10-21 MARKS, SHERRIE L -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-10-21
Domestic Profit 2015-10-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State