Entity Name: | CHEO CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEO 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: | 06 May 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P03000049835 |
FEI/EIN Number |
161667525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17031 N. TAMIAMI TRAIL, N. FORT MYERS, FL, 33903, US |
Mail Address: | 17031 N. TAMIAMI TRAIL, N. FORT MYERS, FL, 33903, US |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATEO NANCY | President | 189 LINCOLN AVE, ELIZABETH, NJ, 07208 |
SANCHEZ GILBERTO E | Agent | 201 S. WESTLAND AVE., TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08277700043 | JOE TEXAS | EXPIRED | 2008-10-03 | 2013-12-31 | - | 1512 S.E. 20TH STREET, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-05-23 | SANCHEZ, GILBERTO ESQ. | - |
AMENDMENT | 2011-05-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-23 | 201 S. WESTLAND AVE., TAMPA, FL 33606 | - |
REINSTATEMENT | 2010-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2007-03-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-23 | 17031 N. TAMIAMI TRAIL, N. FORT MYERS, FL 33903 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000192069 | TERMINATED | 1000000131915 | LEE | 2009-07-15 | 2030-02-16 | $ 615.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Amendment | 2011-05-23 |
Reinstatement | 2010-10-21 |
REINSTATEMENT | 2008-03-27 |
Amendment | 2007-03-23 |
REINSTATEMENT | 2006-01-20 |
ANNUAL REPORT | 2004-05-04 |
Domestic Profit | 2003-05-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State