Entity Name: | CHERIE RABERN, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Jul 2014 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Oct 2021 (3 years ago) |
Document Number: | P14000059711 |
FEI/EIN Number | 47-1333767 |
Address: | 2767 Poppyseed Court, Clearwater, FL, 33761, US |
Mail Address: | 2767 Poppyseed Court, Clearwater, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREDERICK MICHAEL LCPA | Agent | 75 NE 15TH ST, HOMESTEAD, FL, 33030 |
Name | Role | Address |
---|---|---|
RABERN CHERIE | President | 2767 Poppyseed Court, Clearwater, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 2767 Poppyseed Court, Clearwater, FL 33761 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 2767 Poppyseed Court, Clearwater, FL 33761 | No data |
AMENDMENT AND NAME CHANGE | 2021-10-12 | CHERIE RABERN, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-08 |
Amendment and Name Change | 2021-10-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State