Entity Name: | SHERWOOD PILLOW CO. |
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: | 23 Aug 1991 (34 years ago) |
Date of dissolution: | 08 Sep 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Sep 2016 (9 years ago) |
Document Number: | P35213 |
FEI/EIN Number |
650156223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3551 NORTHWEST 116TH STREET, MIAMI, FL, 33167 |
Mail Address: | 3551 NORTHWEST 116TH STREET, MIAMI, FL, 33167 |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MELIN DAVID | Agent | 3551 NORTHWEST 116TH STREET, MIAMI, FL, 33167 |
CUSTIN CHARLES | President | 3551 N.W. 116TH STREET, MIAMI, FL, 33167 |
MELIN DAVID | Vice President | 3551 N.W. 116TH STREET, MIAMI, FL, 33167 |
KOFFMAN RICHARD | Treasurer | 300 PLAZA DRIVE, VESTAL, NY |
KOFFMAN JEFFREY | Secretary | 300 PLAZA DRIVE, VESTAL, NY |
RITTBERG HOWARD | Assistant Secretary | 300 PLAZA DRIVE, VESTAL, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-09-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-07-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1994-11-09 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
Withdrawal | 2016-09-08 |
ANNUAL REPORT | 2002-09-04 |
REINSTATEMENT | 2001-07-31 |
ANNUAL REPORT | 1999-05-17 |
ANNUAL REPORT | 1998-02-06 |
ANNUAL REPORT | 1997-05-02 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State