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 |
Name | Role | Address |
---|---|---|
SHERMAN, RONALD J | Agent | 191 RAUBER STREET, WELLSVILLE, NEW YORK, FL 14895 |
Name | Role | Address |
---|---|---|
SHERMAN, RONALD J | President | 191 RAUBER STREET, WELLSVILLE, NY 14895 |
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 |
Name | Role | Address |
---|---|---|
SHERMAN, KATHRYN A | Secretary | 191 RAUBER STREET, WELLSVILLE, NY 14895 |
Name | Role | Address |
---|---|---|
SHERMAN, KATHRYN A | Treasurer | 191 RAUBER STREET, WELLSVILLE, NY 14895 |
Name | Role | Address |
---|---|---|
SHERMAN, GREGORY A | Vice President | 191 RAUBER STREET, WELLSVILLE, NY 14895 |
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 |
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