Search icon

CW'S CHERRY BOMB TATTOOS, INC. - Florida Company Profile

Company Details

Entity Name: CW'S CHERRY BOMB TATTOOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CW'S CHERRY BOMB TATTOOS, 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: 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: 12 May 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000052160
FEI/EIN Number NOT APPLICABLE

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

Address: 7618 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
Mail Address: 7618 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON CLINT President 7618 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
WILSON CLINT Vice President 7618 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
WILSON CLINT Secretary 7618 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
WILSON CLINT Treasurer 7618 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
WILSON CLINT Director 7618 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
GERMINO MICHAEL Agent 921 EAST KLOSTERMAN RD., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-11-09 7618 US HIGHWAY 19, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2004-11-09 921 EAST KLOSTERMAN RD., TARPON SPRINGS, FL 34689 -
CANCEL ADM DISS/REV 2004-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-09 7618 US HIGHWAY 19, NEW PORT RICHEY, FL 34652 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2006-01-07
REINSTATEMENT 2005-10-10
REINSTATEMENT 2004-11-09
Domestic Profit 2003-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State