Search icon

CHERYL COUTURE INC

Company Details

Entity Name: CHERYL COUTURE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Aug 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000070645
FEI/EIN Number 46-3509003
Address: 3059 North Main Street, 19, Hope Mills, NC 28348
Mail Address: 3413 summer cove dr, Fayetteville, NC 28306
Place of Formation: FLORIDA

Agent

Name Role Address
Sutherland , Lasandra A Agent 927 w Jasmine dr, West palm beach, FL 33403

Chief Executive Officer

Name Role Address
Pickett, CHERYL A Chief Executive Officer 3413 summer cove dr, Fayetteville, NC 28306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039033 CHERYL COUTURE INC EXPIRED 2019-03-26 2024-12-31 No data 400 NORTH PINE HILLS ROAD, STE J, ORLANDO, FL, 32811
G19000039032 FAMOUS OILS INC EXPIRED 2019-03-26 2024-12-31 No data 400 NORTH PINE HILLS ROAD, STE J, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 3059 North Main Street, 19, Hope Mills, NC 28348 No data
CHANGE OF MAILING ADDRESS 2022-04-27 3059 North Main Street, 19, Hope Mills, NC 28348 No data
REGISTERED AGENT NAME CHANGED 2021-09-03 Sutherland , Lasandra A No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-03 927 w Jasmine dr, West palm beach, FL 33403 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000531424 ACTIVE 1000001004985 ORANGE 2024-08-06 2044-08-21 $ 1,106.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-09-18
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-12

Date of last update: 22 Jan 2025

Sources: Florida Department of State