Search icon

CHERRY REALTY, INC. - Florida Company Profile

Company Details

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

CHERRY REALTY, 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: 26 Sep 1995 (30 years ago)
Document Number: P95000074221
FEI/EIN Number 650616483

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

Address: 8259 STRINGFELLOW, UNIT A, ST. JAMES CITY, FL, 33956
Mail Address: 11631 Orange River Blvd., Fort Myers, FL, 33905, US
ZIP code: 33956
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERRY KEVIN J President 17551 STEPPING STONE DRIVE., FT. MYERS, FL, 33967
CHERRY RICHARD G Agent 8409 NORTH MILITARY TRAIL, PALM BCH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-06 8259 STRINGFELLOW, UNIT A, ST. JAMES CITY, FL 33956 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 8259 STRINGFELLOW, UNIT A, ST. JAMES CITY, FL 33956 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-04 8409 NORTH MILITARY TRAIL, 123, PALM BCH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State