Entity Name: | CHERYL ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHERYL ENTERPRISES, 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: | 14 Mar 1994 (31 years ago) |
Document Number: | P94000021142 |
FEI/EIN Number |
650476631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22 WILLOUGHBY DRIVE, NAPLES, FL, 34110, US |
Mail Address: | 22 WILLOUGHBY DRIVE, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICKLOS CHERYL | President | 22 WILLOUGHBY DRIVE, NAPLES, FL, 34220 |
NICKLOS SEAN P | President | 22 WILLOUGHBY DRIVE, NAPLES, FL, 34110 |
NICKLOS SEAN P | Agent | 22 WILLOUGHBY DRIVE, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-15 | NICKLOS, SEAN P | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-15 | 22 WILLOUGHBY DRIVE, NAPLES, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-25 | 22 WILLOUGHBY DRIVE, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 1997-03-24 | 22 WILLOUGHBY DRIVE, NAPLES, FL 34110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State