Search icon

YVONNE R.S. SHERRER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: YVONNE R.S. SHERRER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YVONNE R.S. SHERRER, M.D., P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2023 (2 years ago)
Document Number: P98000033651
FEI/EIN Number 650839295

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

Address: 2900 W. Cypress Creek Road,, Suite 11, Fort Lauderdale, FL, 33308, US
Mail Address: 2900 W. Cypress creek Road, SUITE 11, Fort Lauderdale, FL, 33309, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERRER YVONNE R.S. M Director 2900 W. Cypress creek Road, Fort Lauderdale, FL, 33309
SHERRER YVONNE Agent 2900 W. Cypress Creek Rd, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-05-25 - -
REGISTERED AGENT NAME CHANGED 2020-05-25 SHERRER, YVONNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-21 2900 W. Cypress Creek Rd, STE. 11, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2015-03-21 2900 W. Cypress Creek Road,, Suite 11, Fort Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2013-11-21 2900 W. Cypress Creek Road,, Suite 11, Fort Lauderdale, FL 33308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000433433 TERMINATED 1000000786906 BROWARD 2018-06-15 2028-06-20 $ 1,041.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000642001 TERMINATED 1000000763301 BROWARD 2017-11-20 2027-11-22 $ 393.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-08-28
REINSTATEMENT 2023-08-09
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-05-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State