Search icon

CHEETAH WIRELESS, INC. - Florida Company Profile

Company Details

Entity Name: CHEETAH WIRELESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEETAH WIRELESS, 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: 11 Jul 2000 (25 years ago)
Date of dissolution: 20 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: P00000067367
FEI/EIN Number 593667868

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

Address: 2907 Fritzke Road, Dover, FL, 33527, US
Mail Address: PO BOX 734, Dover, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATEMAN RICK J Director PO BOX 734, Dover, FL, 33527
BATEMAN LESLEY S President PO BOX 734, Dover, FL, 33527
LESLEY BATEMAN Agent 2907 Fritzke Road, Dover, FL, 33527

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-20 - -
CHANGE OF MAILING ADDRESS 2017-04-27 2907 Fritzke Road, Dover, FL 33527 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 2907 Fritzke Road, Dover, FL 33527 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 2907 Fritzke Road, Dover, FL 33527 -
REGISTERED AGENT NAME CHANGED 2009-04-30 LESLEY BATEMAN -
CANCEL ADM DISS/REV 2005-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State