Entity Name: | SHERLOCK HOMES INSPECTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHERLOCK HOMES INSPECTION SERVICES, 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: |
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: | 08 Jul 1994 (31 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P94000050620 |
FEI/EIN Number |
593253393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16908 WHIRLEY RD, LUTZ, FL, 33549, US |
Mail Address: | 16908 WHIRLEY RD, LUTZ, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TYE LINDA | Vice President | 16908 WHIRLEY RD, LUTZ, FL, 33549 |
JAVUREK VICTOR | President | 16908 WHIRLEY, LUTZ, FL, 33549 |
LAW FIRM OF LAWRENCE J. SPIEGEL CHARTERED | Agent | 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-16 | 16908 WHIRLEY RD, LUTZ, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2000-05-16 | 16908 WHIRLEY RD, LUTZ, FL 33549 | - |
REINSTATEMENT | 1998-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-05-16 |
ANNUAL REPORT | 1999-03-25 |
REINSTATEMENT | 1998-12-14 |
ANNUAL REPORT | 1997-08-08 |
ANNUAL REPORT | 1996-08-08 |
ANNUAL REPORT | 1995-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State