Entity Name: | CHEQUELEKE CONSTRUCTION, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEQUELEKE CONSTRUCTION, 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: | 12 Sep 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (4 years ago) |
Document Number: | P18000077309 |
FEI/EIN Number |
83-1900550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7104 TIFFANY DRIVE, ORLANDO, FL, 32807, US |
Mail Address: | 7104 TIFFANY DRIVE, ORLANDO, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TINO HONORATO MA CRUZ | President | 7104 TIFFANY DRIVE, ORLANDO, FL, 32807 |
Medina David | Secretary | 7104 Tiffanny Drive, Orlando, FL, 32807 |
TINO HONORATO MA CRUZ | Agent | 7104 TIFFANY DRIVE, ORLANDO, FL, 32807 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000049087 | CHEQUELEKE | ACTIVE | 2024-04-11 | 2029-12-31 | - | 7104 TIFFANY DR, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | TINO HONORATO, MA CRUZ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-14 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-12 |
Domestic Profit | 2018-09-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State