Search icon

CHERISE A WILLIAMS CORPORATION

Company Details

Entity Name: CHERISE A WILLIAMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2020 (4 years ago)
Document Number: P15000029810
FEI/EIN Number 47-3575759
Address: 865 SW Butterfly Terrace, PORT ST LUCIE, FL, 34953, US
Mail Address: 1431 NW 31st Avenue, Suite 11, Lauderhill, FL, 33311, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS CHERISE A Agent 1431 NW 31st Avenue, Lauderhill, FL, 33311

Chief Executive Officer

Name Role Address
WILLIAMS CHERISE A Chief Executive Officer 844 SW Munjack Circle, PORT ST LUCIE, FL, 34986

Chief Operating Officer

Name Role Address
WILLIAMS DWAINE A Chief Operating Officer 1431 NW 31st Avenue, Suite 11, Lauderhill, FL, 33311

Director

Name Role Address
BOATWRIGHT VERNA J Director 1431 NW 31st Avenue, Suite 11, Lauderhill, FL, 33311

Othe

Name Role Address
Rodriquez Clifton H Othe 3146 NW 68th Street, Ft Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000138739 ELECTROFIERS DANCE THEATRE EXPIRED 2016-12-25 2021-12-31 No data P.O BOX 880203, PORT ST LUCIE, FL, 34988
G16000070040 NURTURE THE POWERFUL YOU FOUNDATION EXPIRED 2016-07-15 2021-12-31 No data P.O BOX 880203, PORT ST LUCIE, FL, 34988

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 865 SW Butterfly Terrace, PORT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2021-03-19 865 SW Butterfly Terrace, PORT ST LUCIE, FL 34953 No data
AMENDMENT 2020-08-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1431 NW 31st Avenue, 11, Lauderhill, FL 33311 No data
NAME CHANGE AMENDMENT 2016-02-17 CHERISE A WILLIAMS CORPORATION No data
NAME CHANGE AMENDMENT 2015-07-31 CACHE'RHE CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-19
Amendment 2020-08-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State