Search icon

CHERYL L. GENTRY, P A - Florida Company Profile

Company Details

Entity Name: CHERYL L. GENTRY, P A
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHERYL L. GENTRY, P A 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 Jun 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000057629
FEI/EIN Number 593725009

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

Address: 217 NORTH FRANKLIN BLVD., TALLAHASSEE, FL, 32301
Mail Address: 217 NORTH FRANKLIN BLVD., TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTRY CHERYL President 217 NORTH FRANKLIN BLVD., TALLAHASSEE, FL, 32301
GENTRY CHERYL Treasurer 217 NORTH FRANKLIN BLVD., TALLAHASSEE, FL, 32301
GENTRY CHERYL Director 217 NORTH FRANKLIN BLVD., TALLAHASSEE, FL, 32301
GENTRY CHERYL Secretary 217 NORTH FRANKLIN BLVD., TALLAHASSEE, FL, 32301
GENTRY CHERYL L Agent 217 NORTH FRANKLIN BLVD., TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2013-01-14 CHERYL L. GENTRY, P A -
NAME CHANGE AMENDMENT 2007-05-15 GENTRY & THURMAN, P.A. -
AMENDMENT AND NAME CHANGE 2005-02-23 CHERYL L. GENTRY, P.A. -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-23
Amendment and Name Change 2013-01-14
Off/Dir Resignation 2013-01-14
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State