Search icon

SHERE CONFECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SHERE CONFECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERE CONFECTIONS, 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: 06 Jun 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P96000048635
FEI/EIN Number 650677805

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

Address: 3818 SW 137TH AVE, MIAMI, FL, 33175
Mail Address: 3818 SW 137TH AVE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARGAESPADA ED President 3818 SW 137TH AVE, MIAMI, FL, 33175
LARGAESPADA ED Agent 3818 SW 137TH AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2008-11-12 - -
REGISTERED AGENT NAME CHANGED 2008-11-12 LARGAESPADA, ED -
REGISTERED AGENT ADDRESS CHANGED 2008-11-12 3818 SW 137TH AVE, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-15 3818 SW 137TH AVE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2006-09-15 3818 SW 137TH AVE, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2005-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-07
Amendment 2008-11-12
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State