Search icon

SHERLOCK HOMES INSPECTION SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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