Search icon

CHEROKEE PATH, INC. - Florida Company Profile

Company Details

Entity Name: CHEROKEE PATH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEROKEE PATH, 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 Nov 2008 (16 years ago)
Date of dissolution: 06 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: P08000102915
FEI/EIN Number 900432072

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

Address: 3225 S. MACDILL AVE., STE. 129-236, TAMPA, FL, 33629, US
Mail Address: 3225 SO MACDILL AVE., STE. 129-236, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDILL JOHN W Vice President 500 MONTAGUE AVE., GREENWOOD, SC, 29648
Sigety Austin Director 3225 SO MACDILL AVE., TAMPA, FL, 33629
SIGETY CHARLES B Agent 3225 S. MACDILL AVE., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 3225 S. MACDILL AVE., STE. 129-236, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 3225 S. MACDILL AVE., SUITE 129-236, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2009-02-09 3225 S. MACDILL AVE., STE. 129-236, TAMPA, FL 33629 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2008-12-08 CHEROKEE PATH, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-06
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State