Search icon

SHERRY RAYMOND P.A. - Florida Company Profile

Company Details

Entity Name: SHERRY RAYMOND P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERRY RAYMOND P.A. 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: 13 Jun 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000045780
FEI/EIN Number 650739797

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

Address: 2 S UNIVERSITY DR #100, SUITE 110, PLANTATION, FL, 33324, US
Mail Address: 13410 NW 8TH CT, SUNRISE, FL, 33325, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYMOND SHERRY Director 13410 N.W. 8 COURT, SUNRISE, FL, 33325
RAYMOND SHERRY Agent 13410 N.W. 8 COURT, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-18 2 S UNIVERSITY DR #100, SUITE 110, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 1998-03-02 2 S UNIVERSITY DR #100, SUITE 110, PLANTATION, FL 33324 -
REINSTATEMENT 1997-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1995-11-06 SHERRY RAYMOND P.A. -

Documents

Name Date
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-02
REINSTATEMENT 1997-12-29
DOCUMENTS PRIOR TO 1997 1995-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State