Search icon

CHERYL COUTURE INC - Florida Company Profile

Company Details

Entity Name: CHERYL COUTURE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHERYL COUTURE 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: 26 Aug 2013 (12 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: P13000070645
FEI/EIN Number 46-3509003

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

Address: 3059 North Main Street, Hope Mills, NC, 28348, US
Mail Address: 3413 summer cove dr, Fayetteville, NC, 28306, US
Place of Formation: FLORIDA

Key Officers & Management

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

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 - 400 NORTH PINE HILLS ROAD, STE J, ORLANDO, FL, 32811
G19000039032 FAMOUS OILS INC EXPIRED 2019-03-26 2024-12-31 - 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 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 3059 North Main Street, 19, Hope Mills, NC 28348 -
CHANGE OF MAILING ADDRESS 2022-04-27 3059 North Main Street, 19, Hope Mills, NC 28348 -
REGISTERED AGENT NAME CHANGED 2021-09-03 Sutherland , Lasandra A -
REGISTERED AGENT ADDRESS CHANGED 2021-09-03 927 w Jasmine dr, West palm beach, FL 33403 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4080997801 2020-05-27 0491 PPP 400 North Pine Hills Road, Orlando, FL, 32811-1652
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339982
Loan Approval Amount (current) 339982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-1652
Project Congressional District FL-10
Number of Employees 18
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State