Search icon

SHERYL HOPE, INC. - Florida Company Profile

Company Details

Entity Name: SHERYL HOPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERYL HOPE, 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: 07 Apr 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000027714
FEI/EIN Number 593308323

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

Address: 3810 W NEPTUNE ST, STE B-4, TAMPA, FL, 33629, US
Mail Address: 3810 W NEPTUNE ST, STE B-4, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMILES SHERYL H President 5206 ABBEY PARK AVENUE, TAMPA, FL, 33647
SMILES SHERYL H Agent 3810 N NEPTUNE ST, STE B-14, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 3810 W NEPTUNE ST, STE B-4, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2006-04-17 3810 W NEPTUNE ST, STE B-4, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 3810 N NEPTUNE ST, STE B-14, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 1997-01-28 SMILES, SHERYL H -

Documents

Name Date
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-07-10
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State