Search icon

THE CHERRYROAD GROUP INC. - Florida Company Profile

Company Details

Entity Name: THE CHERRYROAD GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Apr 2001 (24 years ago)
Date of dissolution: 11 Dec 2007 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Dec 2007 (17 years ago)
Document Number: F01000002195
FEI/EIN Number 222422137

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

Address: 199 CHERRY HILL ROAD, PARSIPPANY, NJ, 07054
Mail Address: 199 CHERRY HILL ROAD, PARSIPPANY, NJ, 07054
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
GULBAN MICHAEL Chief Executive Officer 925 LAKE WYMAN RD, BOCA RATON, FL, 33431
GULBAN ANN M Secretary 925 LAKE WYMAN RD, BOCA RATON, FL, 33431
GULBAN ANN M Director 925 LAKE WYMAN RD, BOCA RATON, FL, 33431
ROGERSON NANCY Vice President 199 CHERRY HILL RD, PARSIPPANY, NJ
JELEN CHET Treasurer 83 WALSH DRIVE, MAHWAH, NJ
GULBAN JEREMY Director 199 CHERRY HILL ROAD, PARSIPPANY, NJ, 07054
FERRANDO THOMAS President 199 CHERRY HILL RD, PARSIPPANY, NJ, 07054
FERRANDO THOMAS Director 199 CHERRY HILL RD, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-12-11 - -
NAME CHANGE AMENDMENT 2006-06-20 THE CHERRYROAD GROUP INC. -
NAME CHANGE AMENDMENT 2003-02-03 CHERRYROAD TECHNOLOGIES INC. -

Documents

Name Date
Withdrawal 2007-12-11
Reg. Agent Change 2007-10-10
Reg. Agent Change 2007-06-07
ANNUAL REPORT 2007-04-17
Name Change 2006-06-20
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-02-27
Name Change 2003-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State