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