Search icon

CHERAL CORP. - Florida Company Profile

Company Details

Entity Name: CHERAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHERAL CORP. 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: 20 Mar 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000030905
FEI/EIN Number 412033867

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

Address: 7603 GUNN HIGHWAY, SUITE A, TAMPA, FL, 33625, US
Mail Address: 7603 GUNN HIGHWAY, SUITE A, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAROSA RALPH Director 7540 TAMARIND AVE, TAMPA, FL, 33625
LAROSA RALPH Vice President 7540 TAMARIND AVE, TAMPA, FL, 33625
LAROSA CHERYL Director 7540 TAMARIND AVE, TAMPA, FL, 33625
LAROSA CHERYL President 7540 TAMARIND AVE, TAMPA, FL, 33625
LAROSA CHERYL P Agent 7603 GUNN HIGHWAY, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08253900177 CHERAL FLORAL STUDIO EXPIRED 2008-09-09 2013-12-31 - 7603 GUNN HWY SUITE A, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-30 LAROSA, CHERYL PRES -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 7603 GUNN HIGHWAY, SUITE A, TAMPA, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-07 7603 GUNN HIGHWAY, SUITE A, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2005-09-07 7603 GUNN HIGHWAY, SUITE A, TAMPA, FL 33625 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000249127 TERMINATED 1000000582854 HILLSBOROU 2014-02-19 2034-03-04 $ 2,437.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000481262 TERMINATED 1000000225287 HILLSBOROU 2011-07-13 2031-08-03 $ 1,037.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000192137 TERMINATED 1000000100055 018967 001924 2008-11-19 2029-01-22 $ 768.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000427962 TERMINATED 1000000100055 018967 001924 2008-11-19 2029-01-28 $ 768.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000140478 TERMINATED 1000000049263 17723 001617 2007-05-02 2027-05-09 $ 4,372.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-23
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-09-07
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-29
Domestic Profit 2002-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State