Search icon

SHERMAN'S PAINTING, INC.

Company Details

Entity Name: SHERMAN'S PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 May 1997 (28 years ago)
Date of dissolution: 15 Oct 2013 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Oct 2013 (11 years ago)
Document Number: P97000042982
FEI/EIN Number 59-3448735
Address: 5160 N. Tumblewood Drive, Crystal River, FL 34447
Mail Address: 5160 N. Tumblewood Drive, Crystal River, FL 34447
ZIP code: 34447
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
SHERMAN, RONALD J Agent 191 RAUBER STREET, WELLSVILLE, NEW YORK, FL 14895

President

Name Role Address
SHERMAN, RONALD J President 191 RAUBER STREET, WELLSVILLE, NY 14895

Director

Name Role Address
SHERMAN, RONALD J Director 191 RAUBER STREET, WELLSVILLE, NY 14895
SHERMAN, KATHRYN A Director 191 RAUBER STREET, WELLSVILLE, NY 14895
SHERMAN, GREGORY A Director 191 RAUBER STREET, WELLSVILLE, NY 14895

Secretary

Name Role Address
SHERMAN, KATHRYN A Secretary 191 RAUBER STREET, WELLSVILLE, NY 14895

Treasurer

Name Role Address
SHERMAN, KATHRYN A Treasurer 191 RAUBER STREET, WELLSVILLE, NY 14895

Vice President

Name Role Address
SHERMAN, GREGORY A Vice President 191 RAUBER STREET, WELLSVILLE, NY 14895

Events

Event Type Filed Date Value Description
CONVERSION 2013-10-15 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L13000145953. CONVERSION NUMBER 300000135003
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 5160 N. Tumblewood Drive, Crystal River, FL 34447 No data
CHANGE OF MAILING ADDRESS 2013-04-25 5160 N. Tumblewood Drive, Crystal River, FL 34447 No data
REGISTERED AGENT NAME CHANGED 2011-04-22 SHERMAN, RONALD J No data
REGISTERED AGENT ADDRESS CHANGED 2010-08-18 191 RAUBER STREET, WELLSVILLE, NEW YORK, FL 14895 No data
AMENDMENT 2008-06-26 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-10
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-08-18
ANNUAL REPORT 2009-02-14
Amendment 2008-06-26
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State