Search icon

MICHELLE L. SHERWOOD, INC. - Florida Company Profile

Company Details

Entity Name: MICHELLE L. SHERWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHELLE L. SHERWOOD, 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: 21 Apr 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000037448
FEI/EIN Number 593572323

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

Address: 2933 West Bay dr, Belleair bluffs, FL, 33770, US
Mail Address: 7173 Conch Blvd, Seminole, FL, 33777, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERWOOD MICHELLE L Manager 7173 Conch Blvd, Seminole, FL, 33777
SHERWOOD MICHELLE L Agent 7173 Conch Blvd, Seminole, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2933 West Bay dr, Belleair bluffs, FL 33770 -
CHANGE OF MAILING ADDRESS 2014-04-30 2933 West Bay dr, Belleair bluffs, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 7173 Conch Blvd, Seminole, FL 33777 -
CANCEL ADM DISS/REV 2006-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State