Entity Name: | SHERRY FRANKEL'S MELANGERIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHERRY FRANKEL'S MELANGERIE, 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: | 09 May 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2011 (14 years ago) |
Document Number: | P94000036195 |
FEI/EIN Number |
650519506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 256 WORTH AVE, PALM BEACH, FL, 33480, US |
Mail Address: | 256 WORTH AVE, PALM BEACH, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANKEL SHERRY | Director | 3162 VIA POINCIANA #7, LAKE WORTH, FL, 33467 |
MEROLA JAMES R | Agent | 11380 PROSPERITY FARMS RD, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-23 | 256 WORTH AVE, PALM BEACH, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 1996-04-23 | 256 WORTH AVE, PALM BEACH, FL 33480 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-20 | 11380 PROSPERITY FARMS RD, STE 204, PALM BEACH GARDENS, FL 33410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State