Search icon

CHEECH'S, INC. - Florida Company Profile

Company Details

Entity Name: CHEECH'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEECH'S, 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: 22 Apr 1988 (37 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: K21662
FEI/EIN Number 650048684

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

Address: 4510 N. OCEAN DR., HOLLYWOOD, FL, 33019
Mail Address: 4510 N. OCEAN DR., HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL RICHARD Director 4510 N. OCEAN DR., HOLLYWOOD, FL, 33019
HILL RICHARD President 4510 N. OCEAN DR., HOLLYWOOD, FL, 33019
HILL RICHARD Treasurer 4510 N. OCEAN DR., HOLLYWOOD, FL, 33019
HILL RICHARD Secretary 4510 N. OCEAN DR., HOLLYWOOD, FL, 33019
HILL RICHARD Agent 4510 N. OCEAN DR., HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-09-25 HILL, RICHARD -
CHANGE OF MAILING ADDRESS 1993-06-09 4510 N. OCEAN DR., HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 1993-06-09 4510 N. OCEAN DR., HOLLYWOOD, FL 33019 -
REINSTATEMENT 1993-06-09 - -
REGISTERED AGENT ADDRESS CHANGED 1993-06-09 4510 N. OCEAN DR., HOLLYWOOD, FL 33019 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000034864 LAPSED 01012680025 32234 01789 2001-10-15 2021-11-14 $ 2,519.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2002-06-19
ANNUAL REPORT 2001-09-25
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State