Search icon

CHEO CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MATEO NANCY President 189 LINCOLN AVE, ELIZABETH, NJ, 07208
SANCHEZ GILBERTO E Agent 201 S. WESTLAND AVE., TAMPA, FL, 33606

Fictitious Names

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

Events

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 -

Debts

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

Documents

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