Search icon

CHER-DOT LTD., INC. - Florida Company Profile

Company Details

Entity Name: CHER-DOT LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHER-DOT LTD., 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: 13 Sep 1988 (37 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M99194
FEI/EIN Number 592910584

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

Address: 1855 20TH AVE N, ST. PETERSBURG, FL, 33713, US
Mail Address: P.O. BOX 889, ST. PETERSBURG, FL, 33731-0889, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMES FRED President 1855 -20TH AVE N., SAINT PETERSBURG, FL, 33713
AMES FRED Treasurer 1855 -20TH AVE N., SAINT PETERSBURG, FL, 33713
AMES FRED Agent 1855 -20TH AVE N., SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 1855 20TH AVE N, ST. PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-22 1855 -20TH AVE N., SAINT PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 1997-04-16 1855 20TH AVE N, ST. PETERSBURG, FL 33713 -
REGISTERED AGENT NAME CHANGED 1997-04-16 AMES, FRED -

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State