Search icon

CHEROKEE GENERAL CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

CHEROKEE GENERAL CONSTRUCTION, 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: 06 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000022689
FEI/EIN Number 45-4741199

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

Address: 1444 Hickory St, NICEVILLE, FL, 32578, US
Mail Address: 1444 Hickory St, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON EDWARD President 1444 Hickory St, NICEVILLE, FL, 32578
Pettis Deon Vice President 1444 Hickory St, NICEVILLE, FL, 32578
Matthews Dana C Agent 1444 Hickory St, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000051060 JP CONSTRUCTION ACTIVE 2022-04-21 2027-12-31 - 1444 HICKORY ST, NICEVILLE, FL, 32578
G22000048540 JP CONSTRUSTION ACTIVE 2022-04-17 2027-12-31 - 600 JOHN SIMS PKWY., NICEVILLE, FL, 32578
G18000119758 DRACO GROUP OF FLORIDA EXPIRED 2018-11-07 2023-12-31 - 600 JOHN SIMS PKWY E, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2021-12-21 CHEROKEE GENERAL CONSTRUCTION, INC. -
REINSTATEMENT 2021-04-09 - -
REGISTERED AGENT NAME CHANGED 2021-04-09 Matthews, Dana C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1444 Hickory St, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1444 Hickory St, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2019-04-25 1444 Hickory St, NICEVILLE, FL 32578 -
AMENDMENT 2017-02-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2022-02-07
Name Change 2021-12-21
AMENDED ANNUAL REPORT 2021-08-24
REINSTATEMENT 2021-04-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
Amendment 2017-02-02
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State