Search icon

CHEEBURGER CHEEBURGER RESTAURANTS, INC. - Florida Company Profile

Headquarter

Company Details

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

CHEEBURGER CHEEBURGER RESTAURANTS, 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: 26 Sep 1994 (31 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P94000071389
FEI/EIN Number 650531439

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

Address: 11595 KELLY RD., SUITE #316, FT MYERS, FL, 33908, US
Mail Address: 38050 Ledgewood Lane, Clayton, NY, 13624, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHEEBURGER CHEEBURGER RESTAURANTS, INC., NEW YORK 2027853 NEW YORK

Key Officers & Management

Name Role Address
ZICARI BRUCE Chief Executive Officer 38050 Ledgewood Lane, Clayton, NY, 13624
Zicari Bruce President 11595 KELLY RD., SUITE#316, FT. MYERS, FL, 33908
Waits Kimberly Secretary 11595 KELLY RD.,SUITE#316, FT.MYERS, FL, 33908
KANOUSE KEITH J. Agent ONE BOCA PLACE, SUITE 324 ATRIUM, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-04 11595 KELLY RD., SUITE #316, FT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-04 ONE BOCA PLACE, SUITE 324 ATRIUM, 2255 GLADES ROAD, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 11595 KELLY RD., SUITE #316, FT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 1996-03-11 KANOUSE, KEITH J. -
AMENDED AND RESTATEDARTICLES 1996-03-05 - -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-23
AMENDED ANNUAL REPORT 2014-11-03
ANNUAL REPORT 2014-03-04
AMENDED ANNUAL REPORT 2013-09-04
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State