Entity Name: | CHEROKEE OF COLLIER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Aug 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P06000108586 |
FEI/EIN Number | 061790641 |
Address: | 5628 STRAND BLVD, B-5, NAPLES, FL, 34110 |
Mail Address: | 5628 STRAND BLVD, B-5, NAPLES, FL, 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JUNE VALLS CORP. | Agent |
Name | Role | Address |
---|---|---|
VALLS ANDREU | President | 207 DOLPHIN COVE CT, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
VALLS JUNE | Vice President | 207 DOLPHIN COVE CT, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
VALLS JUNE | Secretary | 207 DOLPHIN COVE CT, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
VALLS JUNE | Treasurer | 207 DOLPHIN COVE CT, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
VALLS JUNE | Director | 207 DOLPHIN COVE CT, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-18 | JUNE VALLS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-18 | 207 DOLPHIN COVE CT, BONITA SPRINGS, FL 34134 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-01-23 |
Domestic Profit | 2006-08-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State