Entity Name: | CHERIE THOMPSON DESIGN & BUILD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHERIE THOMPSON DESIGN & BUILD, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Aug 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 May 2018 (7 years ago) |
Document Number: | P02000085444 |
FEI/EIN Number |
200005543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 248 Charlotte Street, St. Augustine, FL, 32084, US |
Mail Address: | 75 Guinn Street, Savannah, TN, 38372, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thompson Cheryl L | Director | 75 Guinn Street, Savannah, TN, 38372 |
Thompson Cheryl L | President | 75 Guinn Street, Savannah, TN, 38372 |
Thompson Cheryl L | Secretary | 75 Guinn Street, Savannah, TN, 38372 |
Thompson Cheryl L | Treasurer | 75 Guinn Street, Savannah, TN, 38372 |
TRADER J. RUDI | Agent | 903 EAST STRAWBRIDGE AVENUE, MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-18 | 248 Charlotte Street, St. Augustine, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2023-03-18 | 248 Charlotte Street, St. Augustine, FL 32084 | - |
NAME CHANGE AMENDMENT | 2018-05-14 | CHERIE THOMPSON DESIGN & BUILD, INC. | - |
NAME CHANGE AMENDMENT | 2016-10-27 | CHERIE THOMPSON INTERIOR DESIGN AND CONSTRUCTION, INC. | - |
CANCEL ADM DISS/REV | 2007-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000668863 | TERMINATED | 1000000798485 | INDIAN RIV | 2018-09-24 | 2038-09-26 | $ 10,498.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-02 |
Name Change | 2018-05-14 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-20 |
Name Change | 2016-10-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State