Search icon

SHERMAN INVESTMENTS, INC. - Florida Company Profile

Company Details

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

SHERMAN INVESTMENTS, 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: 14 Oct 1996 (29 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: P96000084826
FEI/EIN Number 593408887

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

Address: 3100 N ANDREWS AVE, OAKLAND PARK, FL, 33309
Mail Address: 3100 N ANDREWS AVE, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN SCOTT President 3100 N ANDREWS AVE, OAKLAND PARK, FL, 33309
SHERMAN SCOTT Agent 3100 N ANDREWS AVE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-14 3100 N ANDREWS AVE, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2004-01-14 3100 N ANDREWS AVE, OAKLAND PARK, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-14 3100 N ANDREWS AVE, OAKLAND PARK, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-01-22 SHERMAN, SCOTT -

Documents

Name Date
ANNUAL REPORT 2005-04-21
REINSTATEMENT 2004-01-14
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-10-25
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-06-16
DOCUMENTS PRIOR TO 1997 1996-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State