Search icon

CHERYL PRICE, INC. - Florida Company Profile

Company Details

Entity Name: CHERYL PRICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHERYL PRICE, 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: 04 Nov 2003 (21 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P03000125739
Address: 3584 54TH AVE. NORTH, ST. PETERSBURG, FL, 33714
Mail Address: 3584 54TH AVE. NORTH, ST. PETERSBURG, FL, 33714
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE CHERYL President 3584 54TH AVE. NORTH, ST. PETERSBURG, FL, 33714
PRICE CHERYL Secretary 3584 54TH AVE. NORTH, ST. PETERSBURG, FL, 33714
PRICE CHERYL Treasurer 3584 54TH AVE. NORTH, ST. PETERSBURG, FL, 33714
PRICE CHERYL Director 3584 54TH AVE. NORTH, ST. PETERSBURG, FL, 33714
PRICE CHERYL Agent 3584 54TH AVE. NORTH, ST. PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
STANLEY J. GALEWSKI & GALEWSKI LAW GROUP, P. A. VS CHERYL PRICE 2D2018-0987 2018-03-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-10575

Parties

Name GALEWSKI LAW GROUP, P.A.
Role Appellant
Status Active
Name STANLEY J. GALEWSKI
Role Appellant
Status Active
Representations KEITH WILLIAM WYNNE, ESQ.
Name CHERYL PRICE, INC.
Role Appellee
Status Active
Representations JASON K. WHITTEMORE, ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' RENEWED MOTION TO EXTEND TIME TO FILE INITIAL BRIEF
On Behalf Of CHERYL PRICE
Docket Date 2018-05-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STANLEY J. GALEWSKI
Docket Date 2019-04-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellants have filed a notice of voluntary dismissal, and Appellee has filed a notice of withdrawal of motion for attorneys’ fees. In accordance with these filings, this appeal is dismissed and Appellee's motion for fees is denied as moot.
Docket Date 2019-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c ~ Appellants have filed a notice of voluntary dismissal, and Appellee has filed a notice of withdrawal of motion for attorneys' fees. In accordance with these filings, this appeal is dismissed and Appellee's motion for fees is denied as moot.
Docket Date 2019-03-25
Type Notice
Subtype Notice
Description Notice ~ APPELLEE, CHERYL PRICE'S, NOTICE OF WITHDRAWAL OF MOTION FOR ATTORNEYS' FEES
On Behalf Of CHERYL PRICE
Docket Date 2019-03-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STANLEY J. GALEWSKI
Docket Date 2019-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants have filed a notice of voluntary dismissal. Appellee previously filed a motion for attorney's fees, which prevents this court from closing this appeal until it has been decided. Appellee shall advise this court within ten days whether a ruling on the motion for attorney's fees is sought, failing which the motion will be denied and the appeal will be dismissed.The oral argument scheduled for March 19, 2019, is canceled.
Docket Date 2019-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 19, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Morris Silberman. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-11-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of CHERYL PRICE
Docket Date 2018-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHERYL PRICE
Docket Date 2018-10-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CHERYL PRICE
Docket Date 2018-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHERYL PRICE
Docket Date 2018-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 31, 2018.
Docket Date 2018-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHERYL PRICE
Docket Date 2018-09-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STANLEY J. GALEWSKI
Docket Date 2018-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-08-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO EXTEND TIME TO FILE INITIAL BRIEF
On Behalf Of CHERYL PRICE
Docket Date 2018-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STANLEY J. GALEWSKI
Docket Date 2018-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2018-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STANLEY J. GALEWSKI
Docket Date 2018-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted in part, and the initial brief shall be served within 30 days.
Docket Date 2018-05-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The March 19, 2018 order to show cause is discharged.
Docket Date 2018-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STANLEY J. GALEWSKI
Docket Date 2018-05-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of STANLEY J. GALEWSKI
Docket Date 2018-05-14
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellants’ motion for extension of time to file initial brief is denied without prejudice to resubmit it following satisfaction of this court's fee order of March 19, 2018.
Docket Date 2018-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STANLEY J. GALEWSKI
Docket Date 2018-05-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO EXTEND TIME TO FILE INITIAL BRIEF
On Behalf Of CHERYL PRICE
Docket Date 2018-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - REDACTED - 478 PAGES
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description generic eot grant ~ Respondent's motion for extension of time is granted. The response to the petition shall be filed by May 4, 2018.
Docket Date 2018-03-19
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ *DISCHARGED-SEE 5/16/18 ORDER.*
Docket Date 2018-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STANLEY J. GALEWSKI

Documents

Name Date
Domestic Profit 2003-11-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State