Search icon

SHERLOCKS, INC. - Florida Company Profile

Company Details

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

SHERLOCKS, 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: 04 Sep 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P96000073349
FEI/EIN Number 593401944

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

Address: 602 W BRANDON BLVD, BRANDON, FL, 33511, US
Mail Address: 602 W BRANDON BLVD., BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES ALBERT E President 602 W BRANDON BLVD, BRANDON, FL, 33511
HOLMES ALBERT E Director 602 W BRANDON BLVD, BRANDON, FL, 33511
HOLMES PAMELA R Secretary 602 W BRANDON BLVD, BRANDON, FL, 33511
HOLMES PAMELA R Treasurer 602 W BRANDON BLVD, BRANDON, FL, 33511
HOLMES PAMELA R Director 602 W BRANDON BLVD, BRANDON, FL, 33511
holmes pamela R Agent 602 W BRANDON BLVD, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000121992 DAIRY QUEEN EXPIRED 2014-12-05 2024-12-31 - 9604 GLENPOINTE DR, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 holmes, pamela R -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-26 602 W BRANDON BLVD, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-26 602 W BRANDON BLVD, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2009-05-01 602 W BRANDON BLVD, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-04-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State