Search icon

CHERRY DEVELOPERS, INC. - Florida Company Profile

Company Details

Entity Name: CHERRY DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHERRY DEVELOPERS, 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: 22 Oct 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 1993 (31 years ago)
Document Number: H81927
FEI/EIN Number 592714148

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

Address: 8680 SW HWY 200, OCALA, FL, 34481
Mail Address: PO BOX 773177, OCALA, FL, 34477-3177, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACCO JOHN J President 8680 SW HWY 200, OCALA, FL, 34481
ZACCO JOHN J Secretary 8680 SW HWY 200, OCALA, FL, 34481
ZACCO JOHN J Treasurer 8680 SW HWY 200, OCALA, FL, 34481
ZACCO JOHN J Agent 8680 SW HWY 200, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 8680 SW HWY 200, OCALA, FL 34481 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 8680 SW HWY 200, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 2005-05-02 8680 SW HWY 200, OCALA, FL 34481 -
REGISTERED AGENT NAME CHANGED 2003-02-10 ZACCO, JOHN J -
REINSTATEMENT 1993-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State