Entity Name: | SHERRY TURNER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHERRY TURNER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 May 2016 (9 years ago) |
Document Number: | P16000045276 |
FEI/EIN Number |
81-4942118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 Little Neck Court, NAPLES, FL, 34102, US |
Mail Address: | 1100 Little Neck Court, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER SHERRY | President | 1100 Little Neck Court, NAPLES, FL, 34102 |
TURNER SHERRY | Agent | 1100 Little Neck Court, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 1100 Little Neck Court, # F55, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 1100 Little Neck Court, # F55, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 1100 Little Neck Court, # F55, NAPLES, FL 34102 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHERRY TURNER VS TOWN OF MONTVERDE, HELEN LEHMAN MEMORIAL LIBRARY, AND LAKE COUNTY LIBRARY SYSTEM | 5D2021-2787 | 2021-11-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHERRY TURNER, INC. |
Role | Appellant |
Status | Active |
Representations | Michael Brady Scoma |
Name | Helen Lehman Memorial Library |
Role | Appellee |
Status | Active |
Name | Lake County Library System |
Role | Appellee |
Status | Active |
Name | Town of Montverde |
Role | Appellee |
Status | Active |
Representations | Stephanie J. Brionez, Anita Geraci-Carver |
Name | Hon. Dan R. Mosley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-01-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-12-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2021-12-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2021-11-30 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-11-12 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-11-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Sherry Turner |
Docket Date | 2021-11-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-11-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-11-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED 11/9/21 |
On Behalf Of | Sherry Turner |
Docket Date | 2021-11-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-14 |
Domestic Profit | 2016-05-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State