Search icon

SHERRY ERECTION, INC. - Florida Company Profile

Company Details

Entity Name: SHERRY ERECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERRY ERECTION, 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: 22 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 2023 (2 years ago)
Document Number: P93000015526
FEI/EIN Number 593167164

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

Address: 2750 dillard rd, eustis, FL, 32726, US
Mail Address: 2750 dillard rd, eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sherry Ed G President 2750dillard rd #9, Eustis, FL, 32726
Sherry Ed G Director 2750dillard rd #9, Eustis, FL, 32726
SHERRY ED JR Vice President 15133 VINOLA PLACE, MONTVERDE, FL, 347563014
SHERRY ED JR Agent 2750 dillard rd, eustis, FL, 32726

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 2750 dillard rd, 9, eustis, FL 32726 -
REINSTATEMENT 2023-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 2750 dillard rd, 9, eustis, FL 32726 -
CHANGE OF MAILING ADDRESS 2021-01-29 2750 dillard rd, 9, eustis, FL 32726 -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-22 SHERRY, ED, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-23
REINSTATEMENT 2023-08-23
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-10-22
Amendment 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310203427 0420600 2006-08-09 851 JETSTREAM DR., ORLANDO, FL, 32824
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-08-09
Emphasis L: FALL
Case Closed 2006-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 2006-09-13
Abatement Due Date 2006-09-18
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 II
Issuance Date 2006-09-13
Abatement Due Date 2006-09-18
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2006-09-13
Abatement Due Date 2006-10-16
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9444347309 2020-05-02 0491 PPP 2750 dillard rd suite 9, eustis, FL, 32726
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47441
Loan Approval Amount (current) 47441
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address eustis, LAKE, FL, 32726-0001
Project Congressional District FL-06
Number of Employees 5
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47690.27
Forgiveness Paid Date 2020-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State