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