Search icon

CHERIE THOMPSON DESIGN & BUILD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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