Search icon

CHEROKEE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CHEROKEE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEROKEE PROPERTIES, 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: 23 May 1978 (47 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 573256
FEI/EIN Number 591865525

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

Address: 3375-G CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308, US
Mail Address: 3375-G CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMSON FRED Director 3375-G CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308
THOMSON FRED Agent 3375-G CAPITAL CIR NE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 3375-G CAPITAL CIR NE, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 3375-G CAPITAL CIRCLE NE, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2018-04-27 3375-G CAPITAL CIRCLE NE, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2018-04-27 THOMSON, FRED -
REINSTATEMENT 2011-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1995-09-06 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
NAME CHANGE AMENDMENT 1979-02-22 CHEROKEE PROPERTIES, INC. -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State