Entity Name: | 3 CHEERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 May 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jun 2010 (15 years ago) |
Document Number: | F10000002246 |
FEI/EIN Number |
522265397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8320 W. Sunrise Blvd., #114, PLANTATION, FL, 33324, US |
Mail Address: | 151 N Nob Hill Rd, #269, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
HEER CHRISTOPHER L | President | 11114 WILLOW BOTTOM DR, COLUMBIA, MD, 21044 |
HEER JANNET L | Secretary | 11114 WILLOW BOTTOM DR, COLUMBIA, MD, 21044 |
HEER JANNET L | Treasurer | 11114 WILLOW BOTTOM DR, COLUMBIA, MD, 21044 |
Heer Charles C | Vice President | 151 N Nob Hill Rd, PLANTATION, FL, 33324 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000090304 | 3 CHEERS, INC. DBA GREAT FLORIDA INSURANCE | ACTIVE | 2017-08-16 | 2027-12-31 | - | 8320 W. SUNRISE BLVD., #114, PLANTATION, FL, 33322 |
G11000019878 | GREAT FLORIDA INSURANCE | EXPIRED | 2011-02-23 | 2016-12-31 | - | P.O.BOX 553310, FT.LAUDERDALE, FL, 33355 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-06 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 8320 W. Sunrise Blvd., #114, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 8320 W. Sunrise Blvd., #114, PLANTATION, FL 33324 | - |
AMENDMENT | 2010-06-29 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
AMENDMENT | 2010-06-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-30 |
Reg. Agent Change | 2021-01-06 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State