Entity Name: | EAS CHEER STARS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 25 Jun 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | N13000005836 |
FEI/EIN Number | 46-3388144 |
Address: | 9916 State Road 52, Hudson, FL, 34669, US |
Mail Address: | C/O Carlene McDougal, 9801 Upland Drive, Hudson, FL, 34667, US |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McDougal Carlene | Agent | 9916 State Road 52, Hudson, FL, 34669 |
Name | Role | Address |
---|---|---|
McDougal Carlene | President | 9801 Upland Drive, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
Glover Cindy | Treasurer | 12536 Pecan Tree Drive, Hudson, FL, 34669 |
Name | Role | Address |
---|---|---|
Sullivan Ashley | Secretary | 13315 Wrenwood Circle, Hudson, FL, 34669 |
Name | Role | Address |
---|---|---|
Garcia Mandi | Asst | 11153 Elgin Blvd, Springhill, FL, 34608 |
Harris Yasmin | Asst | 4754 Bridgewater Club Loop, Springhill, FL, 34607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-02 | 9916 State Road 52, Hudson, FL 34669 | No data |
CHANGE OF MAILING ADDRESS | 2014-05-02 | 9916 State Road 52, Hudson, FL 34669 | No data |
REGISTERED AGENT NAME CHANGED | 2014-05-02 | McDougal, Carlene | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-02 | 9916 State Road 52, Hudson, FL 34669 | No data |
AMENDMENT | 2013-11-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-02 |
Amendment | 2013-11-04 |
Domestic Non-Profit | 2013-06-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State