Search icon

CHEETAH MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: CHEETAH MEDICAL, 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: 25 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: F14000001396
FEI/EIN Number 27-2355188

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

Address: 1320 Centre Street, Suite 401, Newton Center, MA, 02459-2400, US
Mail Address: 1320 Centre Street, Suite 401, Newton Center, MA, 02459-2400, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Young Thomas Vice President 1320 Centre Street, Newton Center, MA, 024592400
Knight Heather President 1320 Centre Street, Newton Center, MA, 024592400
Stephanie Slatkin Assi 1320 Centre Street, Newton Center, MA, 024592400
Grade Joel T Vice President 1320 Centre Street, Newton Center, MA, 024592400
Heine Bernard Vice President 1320 Centre Street, Newton Center, MA, 024592400
C T CORPORATION SYSTEM Agent -
Grade Joel T Director 1320 Centre Street, Newton Center, MA, 024592400

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 1320 Centre Street, Suite 401, Newton Center, MA 02459-2400 -
CHANGE OF MAILING ADDRESS 2024-04-02 1320 Centre Street, Suite 401, Newton Center, MA 02459-2400 -
REINSTATEMENT 2023-03-28 - -
REGISTERED AGENT NAME CHANGED 2023-03-28 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000804870 TERMINATED 1000000851014 COLUMBIA 2019-12-06 2039-12-11 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-02
REINSTATEMENT 2023-03-28
Reg. Agent Change 2021-06-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-07-20
Reg. Agent Resignation 2014-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State