Search icon

CHEEBURGER-CHEEBURGER OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: CHEEBURGER-CHEEBURGER OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEEBURGER-CHEEBURGER OF AMERICA, 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: 14 Oct 1986 (39 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: J37754
FEI/EIN Number 592724750

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

Address: 11595 KELLY RD., SUITE#316, FT. MYERS, FL, 33908, US
Mail Address: 11595 KELLY RD., SUITE#316, FT. MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZICARI BRUCE Director 11595 KELLY RD., FT.MYERS, FL, 33908
ZICARI BRUCE President 11595 KELLY RD., FT.MYERS, FL, 33908
KANOUSE KEITH J Agent 6879 GIRALDA CIRCLE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 11595 KELLY RD., SUITE#316, FT. MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2011-04-21 11595 KELLY RD., SUITE#316, FT. MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 6879 GIRALDA CIRCLE, BOCA RATON, FL 33433 -
REINSTATEMENT 2001-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-08-04 - -
REGISTERED AGENT NAME CHANGED 1997-08-04 KANOUSE, KEITH JESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-09 - -

Documents

Name Date
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State