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