Search icon

CHERYL L RECALDE PA - Florida Company Profile

Company Details

Entity Name: CHERYL L RECALDE PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHERYL L RECALDE PA 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: 24 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000017360
FEI/EIN Number 46-4953329

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

Address: 848 SW 50th Way, Gainesville, FL, 32607, US
Mail Address: 848 SW 50th Way, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERYL L RECALDE PA Agent -
RECALDE CHERYL L President 848 SW 50th Way, Gainesville, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 848 SW 50th Way, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2018-03-02 848 SW 50th Way, Gainesville, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 848 SW 50th Way, Gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2017-02-28 Cheryl L Recalde, PA -
REINSTATEMENT 2017-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-02-28
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State