Entity Name: | CHERYL PARSONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHERYL PARSONS, 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: | 03 Nov 1989 (35 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | L28110 |
FEI/EIN Number |
650157309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12312 SW 104TH LANE, MIAMI, FL, 33186 |
Mail Address: | 419 CRESTMERE STREET, LENOIR, NC, 28645 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARSONS CHERYL | President | 12312 SW 104TH LANE, MIAMI, FL, 33186 |
PARSONS CHERYL | Director | 12312 SW 104TH LANE, MIAMI, FL, 33186 |
PARSONS CHERYL | Agent | 12312 SW 104TH LANE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-20 | 12312 SW 104TH LANE, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2002-04-20 | 12312 SW 104TH LANE, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-20 | 12312 SW 104TH LANE, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 1999-05-04 | PARSONS, CHERYL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-20 |
ANNUAL REPORT | 2001-04-17 |
ANNUAL REPORT | 2000-05-01 |
ANNUAL REPORT | 1999-05-04 |
ANNUAL REPORT | 1998-05-01 |
ANNUAL REPORT | 1997-05-22 |
ANNUAL REPORT | 1996-05-14 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State