Search icon

CHEROKEE INDIANS OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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