Search icon

SHERIDAN ENTERPRISES USA, INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
DICKINSON SHERIDAN President 1660 S Bayshore Court, Miami, FL, 33133
ILEAD BUSINESS SERVICES, LLC Agent -

Events

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 - -

Debts

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

Documents

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