Search icon

CHECO & GERARDO CORP. - Florida Company Profile

Company Details

Entity Name: CHECO & GERARDO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHECO & GERARDO CORP. 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: 06 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2016 (9 years ago)
Document Number: P13000091143
FEI/EIN Number 46-4088418

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

Address: 10458 TAFT STREET, PEMBROKE PINES, FL, 33026, US
Mail Address: 10458 TAFT STREET, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL CARMEN CHECO AMPARO President 18840 NW 57 AVENUE, APT 101, MIAMI LAKES, FL, 33015
GERARDO PAVEL MANUEL Vice President 15965 N. W. 22ND AVE., MIAMI GARDENS, FL, 33054
DEL CARMEN CHECO AMPARO Agent 18840 NW 57 AVENUE, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 10458 TAFT STREET, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2017-03-14 10458 TAFT STREET, PEMBROKE PINES, FL 33026 -
REINSTATEMENT 2016-04-07 - -
REGISTERED AGENT NAME CHANGED 2016-04-07 DEL CARMEN CHECO, AMPARO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-04-07
ANNUAL REPORT 2014-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State