Entity Name: | CHERIE RABERN, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHERIE RABERN, 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: |
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: | 15 Jul 2014 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Oct 2021 (4 years ago) |
Document Number: | P14000059711 |
FEI/EIN Number |
47-1333767
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
RABERN CHERIE | President | 2767 Poppyseed Court, Clearwater, FL, 33761 |
FREDERICK MICHAEL LCPA | Agent | 75 NE 15TH ST, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 2767 Poppyseed Court, Clearwater, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 2767 Poppyseed Court, Clearwater, FL 33761 | - |
AMENDMENT AND NAME CHANGE | 2021-10-12 | CHERIE RABERN, INC | - |
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 Apr 2025
Sources: Florida Department of State