Search icon

CHERRY HILL TATTOO COMPANY OF NAPLES INC. - Florida Company Profile

Company Details

Entity Name: CHERRY HILL TATTOO COMPANY OF NAPLES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHERRY HILL TATTOO COMPANY OF NAPLES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 2006 (19 years ago)
Document Number: P06000019967
FEI/EIN Number 204314860

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

Address: 335 AIRPORT-PULLING ROAD NORTH, NAPLES, FL, 34104, US
Mail Address: 335 AIRPORT-PULLING ROAD NORTH, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bath Christopher President 2010 BROWN SPRINGS RD, GREENEVILLE, TN, 37743
BATH CHRISTOPHER W Agent 2010 BROWN SPRINGS RD, GREENEVILLE, FL, 37743

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 2010 BROWN SPRINGS RD, GREENEVILLE, FL 37743 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-05 335 AIRPORT-PULLING ROAD NORTH, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2009-04-05 335 AIRPORT-PULLING ROAD NORTH, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State