Search icon

CHERYL PARSONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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