Search icon

CHERY'S FAMILY PC, INC. - Florida Company Profile

Company Details

Entity Name: CHERY'S FAMILY PC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHERY'S FAMILY PC, 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: 31 Aug 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P11000077585
Address: 1100 E. OAKLAND PARK BLVD., SUITE 102, OAKLAND PARK, FL, 33334, US
Mail Address: 1100 E. OAKLAND PARK BLVD., SUITE 102, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERY PIERRE J President 516 NW 78TH WAY, PLANTATION, FL, 33324
CHERY II GREGOIRE R Vice President 9861 SUNRISE LAKES BLVD. #306, SUNRISE, FL, 33322
CHERY II PIERRE J Secretary 6862 SW 22ND STREET, MIRAMAR, FL, 33023
CHERY II PIERRE J Treasurer 6862 SW 22ND STREET, MIRAMAR, FL, 33023
CHERY PIERRE Agent 1100 E. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000087197 CBS PCS & ELECTRONICS EXPIRED 2011-09-02 2016-12-31 - 1100 E. OAKLAND PARK BLVD., SUITE 102, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000752569 TERMINATED 1000000479605 BROWARD 2013-04-08 2033-04-17 $ 465.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Domestic Profit 2011-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State