Entity Name: | CHEROKEE INDIANS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 09 Aug 1985 (40 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N10629 |
FEI/EIN Number |
943451475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6811 Tomy Lee Trail, Tallahassee, FL, 32309, US |
Mail Address: | 6811 Tomy Lee Trail, Tallahassee, FL, 32309, US |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morris Robert A | Director | 6811 Tomy Lee Trail, Tallahassee, FL, 32309 |
Morris Robert A | Vice President | 6811 Tomy Lee Trail, Tallahassee, FL, 32309 |
Ferris Loren | Director | 6811 Tomy Lee Trail, Tallahassee, FL, 32309 |
Ferris Loren | Secretary | 6811 Tomy Lee Trail, Tallahassee, FL, 32309 |
Morris Ron | Director | 6811 Tomy Lee Trail, Tallahassee, FL, 32309 |
Morris Ron | President | 6811 Tomy Lee Trail, Tallahassee, FL, 32309 |
MORRIS RON | Agent | 6811 Tomy Lee Trail, WILLISTON, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 6811 Tomy Lee Trail, WILLISTON, FL 32696 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 6811 Tomy Lee Trail, Tallahassee, FL 32309 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 6811 Tomy Lee Trail, Tallahassee, FL 32309 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | MORRIS, RON | - |
REINSTATEMENT | 2015-04-28 | - | - |
AMENDMENT | 2015-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-01 |
AMENDED ANNUAL REPORT | 2015-07-02 |
Reinstatement | 2015-04-28 |
Amendment | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State