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 |
Name | Role | Address |
---|---|---|
Sutherland , Lasandra A | Agent | 927 w Jasmine dr, West palm beach, FL 33403 |
Name | Role | Address |
---|---|---|
Pickett, CHERYL A | Chief Executive Officer | 3413 summer cove dr, Fayetteville, NC 28306 |
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 |
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 |
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 |
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