Entity Name: | CHEEK'S HOME REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEEK'S HOME REPAIR, 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 Jan 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P04000009554 |
FEI/EIN Number |
200629349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 359 CALOOSA CT, LAKE WALES, FL, 33859 |
Mail Address: | 359 CALOOSA COURT, LAKE WALES, FL, 33859 |
ZIP code: | 33859 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEEK TROY | Director | 359 CALOOSA CT, LAKE WALES, FL, 33859 |
GERARD PRISCILLA S | Agent | 219 E CENTER AVE, SEBRING, FL, 33870 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 219 E CENTER AVE, SEBRING, FL 33870 | - |
REINSTATEMENT | 2011-05-03 | - | - |
CHANGE OF MAILING ADDRESS | 2011-05-03 | 359 CALOOSA CT, LAKE WALES, FL 33859 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-03 | 359 CALOOSA CT, LAKE WALES, FL 33859 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-05-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State