Search icon

JENNETE ALEXANDER-SHERMAN, P.A.

Company Details

Entity Name: JENNETE ALEXANDER-SHERMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (5 years ago)
Document Number: P16000041242
FEI/EIN Number 81-2629303
Address: 11508 NW 49TH CT, CORAL SPRINGS, FL, 33076, US
Mail Address: 11508 NW 49TH CT, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALEXANDER-SHERMAN JENNETE Agent 11508 NW 49TH CT, CORAL SPRINGS, FL, 33076

President

Name Role Address
SHERMAN Jennete A President 11508 NW 49TH CT, CORAL SPRINGS, FL, 33076

Vice President

Name Role Address
SHERMAN Jennete A Vice President 11508 NW 49TH CT, CORAL SPRINGS, FL, 33076

Secretary

Name Role Address
SHERMAN Jennete A Secretary 11508 NW 49TH CT, CORAL SPRINGS, FL, 33076

Treasurer

Name Role Address
SHERMAN Jennete A Treasurer 11508 NW 49TH CT, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 11508 NW 49TH CT, CORAL SPRINGS, FL 33076 No data
CHANGE OF MAILING ADDRESS 2021-02-12 11508 NW 49TH CT, CORAL SPRINGS, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 11508 NW 49TH CT, CORAL SPRINGS, FL 33076 No data
REINSTATEMENT 2019-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-21 ALEXANDER-SHERMAN, JENNETE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-06
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-05
Domestic Profit 2016-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State