Entity Name: | SHERRILL CANET INTERIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Jan 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2021 (3 years ago) |
Document Number: | P20000003559 |
FEI/EIN Number | 84-4402319 |
Address: | 402 N Lakeside Dr., Lake Worth Beach, FL, 33460, US |
Mail Address: | 402 N Lakeside Dr., Lake Worth Beach, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANET SHERRILL | Agent | 402 N Lakeside Dr., Lake Worth Beach, FL, 33460 |
Name | Role | Address |
---|---|---|
CANET SHERRILL | Director | 402 N Lakeside Dr., Lake Worth Beach, FL, 33460 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000015328 | SHERRILL CANET INTERIORS | ACTIVE | 2020-02-04 | 2025-12-31 | No data | 139 NORTH COUNTY ROAD,UNIT 3, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-06 | 402 N Lakeside Dr., Lake Worth Beach, FL 33460 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 402 N Lakeside Dr., Lake Worth Beach, FL 33460 | No data |
REINSTATEMENT | 2021-10-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-21 | 402 N Lakeside Dr., Lake Worth Beach, FL 33460 | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-21 | CANET, SHERRILL | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-03 |
REINSTATEMENT | 2021-10-21 |
Domestic Profit | 2020-01-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State