Entity Name: | SHERWOOD FOREST DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Jan 1989 (36 years ago) |
Date of dissolution: | 19 Dec 1994 (30 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Dec 1994 (30 years ago) |
Document Number: | P22723 |
FEI/EIN Number | 38-2840348 |
Address: | 200 TALON CENTRE, DETROIT, MI 48207 |
Mail Address: | 200 TALON CENTRE, DETROIT, MI 48207 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
JERNEYCIC, FRANK M. | Treasurer | 200 TALON CENTRE, DETROIT, MI 48207 |
Name | Role | Address |
---|---|---|
TIMMIS, MICHAEL T. | President | 200 TALON CENTRE, DETROIT, MI 48207 |
Name | Role | Address |
---|---|---|
TIMMIS, MICHAEL T. | Director | 200 TALON CENTRE, DETROIT, MI 48207 |
AGLEY, RANDOLPH J. | Director | 200 TALON CENTRE, DETROIT, MI 48207 |
INMAN, WAYNE C. | Director | 200 TALON CENTRE, DETROIT, MI 48207 |
JERNEYCIC, FRANK M. | Director | 200 TALON CENTRE, DETROIT, MI 48207 |
Name | Role | Address |
---|---|---|
AGLEY, RANDOLPH J. | Vice President | 200 TALON CENTRE, DETROIT, MI 48207 |
Name | Role | Address |
---|---|---|
INMAN, WAYNE C. | Secretary | 200 TALON CENTRE, DETROIT, MI 48207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1994-12-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-07-27 | 200 TALON CENTRE, DETROIT, MI 48207 | No data |
CHANGE OF MAILING ADDRESS | 1992-07-27 | 200 TALON CENTRE, DETROIT, MI 48207 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State