Search icon

DON CHERRY INC. - Florida Company Profile

Company Details

Entity Name: DON CHERRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON CHERRY 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: 16 Nov 2012 (12 years ago)
Date of dissolution: 05 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: P12000095495
FEI/EIN Number 46-2281511

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

Address: 27326 Coleman Ln, Brooksville, FL, 34602, US
Mail Address: 27326 Coleman Ln, Brooksville, FL, 34602, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cherry Don A President 27326 Coleman Ln, Brooksville, FL, 34602
Cherry Don A Agent 27326 Coleman Ln, Brooksville, FL, 34602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-05 - -
REGISTERED AGENT NAME CHANGED 2020-06-13 Cherry, Don Alexander -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 27326 Coleman Ln, Brooksville, FL 34602 -
CHANGE OF MAILING ADDRESS 2018-03-02 27326 Coleman Ln, Brooksville, FL 34602 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 27326 Coleman Ln, Brooksville, FL 34602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000370122 ACTIVE 1000000958579 HERNANDO 2023-07-26 2033-08-09 $ 539.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000009860 ACTIVE 1000000938257 HERNANDO 2022-12-29 2033-01-11 $ 1,601.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000004345 ACTIVE 1000000871459 HERNANDO 2020-12-21 2031-01-06 $ 1,013.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-05
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State