Search icon

CHERRY CARS INC.

Company Details

Entity Name: CHERRY CARS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Dec 1989 (35 years ago)
Date of dissolution: 21 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: L35340
FEI/EIN Number 65-0172258
Address: 6021 Silver King Blvd, 1106, Cape Coral, FL 33914
Mail Address: 6021 Silver King Blvd, 1106, Cape Coral, FL 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Wilson, Douglas P. Agent 6021 Silver King Blvd, #1106, Cape Coral, FL 33914

President

Name Role Address
WILSON, DOUGLAS P President 6021 Silver King Blvd, 1106 CAPE CORAL, FL 33914

Vice President

Name Role Address
WILSON, DOUGLAS P Vice President 6021 Silver King Blvd, 1106 CAPE CORAL, FL 33914

Secretary

Name Role Address
WILSON, DOUGLAS P Secretary 6021 Silver King Blvd, 1106 CAPE CORAL, FL 33914

Treasurer

Name Role Address
WILSON, DOUGLAS P Treasurer 6021 Silver King Blvd, 1106 CAPE CORAL, FL 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000052413 EPIC POWERBOATS EXPIRED 2013-06-04 2018-12-31 No data 3481 PALM BEACH BLVD., FORT MYERS, FL, 33916
G12000078169 THE AUTO SPOT EXPIRED 2012-08-07 2017-12-31 No data 3426 PALM BEACH BLVD, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 6021 Silver King Blvd, #1106, Cape Coral, FL 33914 No data
REGISTERED AGENT NAME CHANGED 2018-01-10 Wilson, Douglas P. No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 6021 Silver King Blvd, 1106, Cape Coral, FL 33914 No data
CHANGE OF MAILING ADDRESS 2015-01-12 6021 Silver King Blvd, 1106, Cape Coral, FL 33914 No data
REINSTATEMENT 1998-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
NAME CHANGE AMENDMENT 1991-06-04 CHERRY CARS INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State