Search icon

SHER PLASTICS CO., INC. - Florida Company Profile

Company Details

Entity Name: SHER PLASTICS CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Mar 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P33396
FEI/EIN Number 131533776

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

Address: 462 7TH AVENUE, 12TH FLOOR, NEW YORK, NY, 10018
Mail Address: 462 7TH AVENUE, 12TH FLOOR, NEW YORK, NY, 10018
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GRUBER CARRIE Secretary 11085 86TH ST., N. LAKE PARK, FL
GRUBER CARRIE Director 11085 86TH ST., N. LAKE PARK, FL
GRUBER CARRIE Agent 11085 86TH STREET, NORTH LAKE PARK, FL, 3341
SHER, RICHARD President 405 E. 63RD ST. APT. 2E, NEW YORK, NY
SHER, RICHARD Director 405 E. 63RD ST. APT. 2E, NEW YORK, NY
SHER, ALAN Director 5280 N. OCEAN DR., SINGER ISLAND, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1997-02-03 11085 86TH STREET, NORTH LAKE PARK, FL 3341 -
REGISTERED AGENT NAME CHANGED 1996-05-01 GRUBER, CARRIE -
CHANGE OF PRINCIPAL ADDRESS 1994-08-11 462 7TH AVENUE, 12TH FLOOR, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 1994-08-11 462 7TH AVENUE, 12TH FLOOR, NEW YORK, NY 10018 -

Documents

Name Date
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State