Search icon

CHEAP-DUMP, INC. - Florida Company Profile

Company Details

Entity Name: CHEAP-DUMP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEAP-DUMP, 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: 19 Sep 2006 (19 years ago)
Date of dissolution: 01 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: P06000120586
FEI/EIN Number NOT APPLICABLE

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

Address: 9082 84th terr, seminole, FL, 33777, US
Mail Address: 9082 84th terr, seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESAGNO BRUCE President 9082 84th terr, seminole, FL, 33777
MESAGNO BRUCE Secretary 9082 84th terrace, seminole, FL, 33777
MESAGNO BRUCE Treasurer 9082 84th terrace, Seminole, FL, 33777
MESAGNO BRUCE Agent 9082 84th terr, seminole, FL, 33777

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-30 9082 84th terr, seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2013-08-30 9082 84th terr, seminole, FL 33777 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-30 9082 84th terr, seminole, FL 33777 -
REINSTATEMENT 2011-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-05-06
ANNUAL REPORT 2013-08-30
ANNUAL REPORT 2012-01-03
REINSTATEMENT 2011-05-24
ANNUAL REPORT 2009-09-02
ANNUAL REPORT 2008-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State