Search icon

CHEROKEE ELECTRIC SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: CHEROKEE ELECTRIC SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEROKEE ELECTRIC SERVICE CORP. 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: 02 Aug 1988 (37 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: M92071
FEI/EIN Number 592909509

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

Address: 4638 DRY FORK RD., HAMPSHIRE, TN, 38461, US
Mail Address: 4638 DRY FORK RD., HAMPSHIRE, TN, 38461, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD DALE Director 4638 DRY FORK RD., HAMPSHIRE, TN, 38461
BOYD DALE Vice President 4638 DRY FORK RD., HAMPSHIRE, TN, 38461
BOYD ROY President 4638 DRY FORK RD., HAMPSHIRE, FL, 38461
BAUMRUK ANDY J Agent 717 E OAK ST, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-03 4638 DRY FORK RD., HAMPSHIRE, TN 38461 -
CHANGE OF MAILING ADDRESS 2006-02-03 4638 DRY FORK RD., HAMPSHIRE, TN 38461 -
REGISTERED AGENT NAME CHANGED 2006-02-03 BAUMRUK, ANDY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1998-02-03 717 E OAK ST, KISSIMMEE, FL 34744 -

Documents

Name Date
REINSTATEMENT 2006-02-03
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-09
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-05
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State