Entity Name: | SHERIDAN ENTERPRISES USA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHERIDAN ENTERPRISES USA, 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: |
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: | 17 Nov 1999 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Aug 2021 (4 years ago) |
Document Number: | P99000100800 |
FEI/EIN Number |
650966739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1660 S Bayshore Court, Miami, FL, 33133, US |
Mail Address: | 1660 S Bayshore Court, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKINSON SHERIDAN | President | 1660 S Bayshore Court, Miami, FL, 33133 |
ILEAD BUSINESS SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 17832 SW 11th ST, PEMBROKE PINES, FL 33029 | - |
NAME CHANGE AMENDMENT | 2021-08-10 | SHERIDAN ENTERPRISES USA, INC | - |
REINSTATEMENT | 2021-08-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-02 | ILead Business Services, LLC | - |
CHANGE OF MAILING ADDRESS | 2021-08-02 | 1660 S Bayshore Court, 401, Miami, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-02 | 1660 S Bayshore Court, 401, Miami, FL 33133 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2014-02-18 | - | - |
AMENDMENT | 2013-04-11 | - | - |
REINSTATEMENT | 2012-02-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000172132 | LAPSED | COWE 02-7582 | BROWARD COUNTY COURT | 2003-04-21 | 2008-05-16 | $4,564.99 | MARMO MECCANICA USA, % JACOBSON SOBO & MOSELLE, PO BOX 19359, PLANTATION FL 33318 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-31 |
Name Change | 2021-08-10 |
REINSTATEMENT | 2021-08-02 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State