Search icon

CHERYA TERRE CAVANAUGH, P.A. - Florida Company Profile

Company Details

Entity Name: CHERYA TERRE CAVANAUGH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHERYA TERRE CAVANAUGH, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Dec 2012 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: P12000103733
FEI/EIN Number 46-1659488

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

Address: 301 Kingsley Lake Drive, St. Augustine, FL, 32092, US
Mail Address: 330 Pelican Pointe Road, Ponte Vedra, FL, 32081, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVANAUGH THOMAS J President 8702 Perimeter Park Blvd., Jacksonville, FL, 32216
CAVANAUGH CHERYA Secretary 8702 Perimeter Park Blvd., Jacksonville, FL, 32216
ROBERT G. BOULAY, C.P.A., P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 301 Kingsley Lake Drive, Suite 101, St. Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2024-04-27 301 Kingsley Lake Drive, Suite 101, St. Augustine, FL 32092 -
AMENDMENT AND NAME CHANGE 2018-01-16 CHERYA TERRE CAVANAUGH, P.A. -
REGISTERED AGENT NAME CHANGED 2017-01-06 Robert G. Boulay, C.P.A., P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 422 Jacksonville Drive, Jacksonville Beach, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-01
Amendment and Name Change 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State