Search icon

CHEERAMERICA, INC. - Florida Company Profile

Company Details

Entity Name: CHEERAMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEERAMERICA, 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: 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: 07 Mar 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000017707
FEI/EIN Number 593227091

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

Address: 207 N MOSS RD, STE 103, WINTER SPRINGS, FL, 32707, US
Mail Address: 1002 WINDING WATER CIRCLE, WINTER SPRINGS, FL, 32708
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGWELL JESSE G Director 8842 LAKE IRMA POINT, ORLANDO, FL, 32817
SPANGLER D. P Director 1931 LOCHBERRY RD, WINTER PARK, FL
BAGWELL JESSE G Agent 8842 LAKE IRMA POINT, ORLANDO, FL, 32817
BAGWELL HOLLY L Director 1002 WINDING WATER CIRCLE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 207 N MOSS RD, STE 103, WINTER SPRINGS, FL 32707 -
CHANGE OF MAILING ADDRESS 1999-02-24 207 N MOSS RD, STE 103, WINTER SPRINGS, FL 32707 -

Documents

Name Date
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-08-26
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State