Search icon

CHEETAH LOUNGE, INC. - Florida Company Profile

Company Details

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

CHEETAH LOUNGE, 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: 29 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Feb 2009 (16 years ago)
Document Number: P96000019476
FEI/EIN Number 650644357

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

Mail Address: 8701 S. ORANGE AVENUE, ORLANDO, FL, 32824, US
Address: 3939 N. WASHINGTON BLVD, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULLARD WILLIAM H Director 8701 S. ORANGE AVENUE, ORLANDO, FL, 32824
BULLARD WILLIAM H President 8701 S. ORANGE AVENUE, ORLANDO, FL, 32824
BULLARD WILLIAM H Secretary 8701 S. ORANGE AVENUE, ORLANDO, FL, 32824
BULLARD WILLIAM H Treasurer 8701 S. ORANGE AVENUE, ORLANDO, FL, 32824
BULLARD WILLIAM H Agent 8701 S. ORANGE AVENUE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
AMENDMENT 2009-02-25 - -
CHANGE OF MAILING ADDRESS 2008-03-31 3939 N. WASHINGTON BLVD, SARASOTA, FL 34234 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 8701 S. ORANGE AVENUE, ORLANDO, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 3939 N. WASHINGTON BLVD, SARASOTA, FL 34234 -
REGISTERED AGENT NAME CHANGED 2001-05-17 BULLARD, WILLIAM H -
AMENDMENT 2001-04-09 - -

Court Cases

Title Case Number Docket Date Status
CHEETAH LOUNGE, INC. VS SARASOTA COUNTY 2D2012-0883 2012-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009 CA 002757 NC

Parties

Name CHEETAH LOUNGE, INC.
Role Appellant
Status Active
Representations H. LOUIS SIRKIN, ESQ., LUKE CHARLES LIROT, ESQ.
Name SARASOTA COUNTY
Role Appellee
Status Active
Representations FREDERICK J. ELBRECHT, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-25
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-05-01
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-13
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate
Docket Date 2013-02-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay issuance of mandate
On Behalf Of SARASOTA COUNTY
Docket Date 2013-02-01
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of CHEETAH LOUNGE, INC.
Docket Date 2013-01-24
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2012-12-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING AND MOTION FOR REHEARING EN BANC
On Behalf Of SARASOTA COUNTY
Docket Date 2012-11-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CHEETAH LOUNGE, INC.
Docket Date 2012-11-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CHEETAH LOUNGE, INC.
Docket Date 2012-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-10-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SARASOTA COUNTY
Docket Date 2012-10-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ for pro hac vice counsel to appear at oa
Docket Date 2012-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR PRO HAC VICE COUNSEL TO PRESENT OA WITHOUT LOCAL COUNSEL PRESENT
On Behalf Of CHEETAH LOUNGE, INC.
Docket Date 2012-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 32 VOLUMES HAWORTH & DAKANS (VOLS 2-32 LOCATED IN 2 BOXES)
Docket Date 2012-07-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 07/10/12
On Behalf Of CHEETAH LOUNGE, INC.
Docket Date 2012-06-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 06/27/12
On Behalf Of SARASOTA COUNTY
Docket Date 2012-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SARASOTA COUNTY
Docket Date 2012-05-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee
Docket Date 2012-05-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ "VERIFIED MOTION OF H. LOUIS SIRKIN, ESQ. FOR ADMISSION TO APPEAR PRO HAC VICE"
On Behalf Of CHEETAH LOUNGE, INC.
Docket Date 2012-05-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jennifer M. Kinsley, Esq. 0074785
Docket Date 2012-05-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED
On Behalf Of CHEETAH LOUNGE, INC.
Docket Date 2012-05-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2012-05-09
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JB
Docket Date 2012-05-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ **STRICKEN** (see 05-09-12 ord)NO FEE
On Behalf Of CHEETAH LOUNGE, INC.
Docket Date 2012-05-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN** (see 05-09-12 ord)EMAILED 5/4/12
On Behalf Of CHEETAH LOUNGE, INC.
Docket Date 2012-05-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **STRICKEN** (see 05-09-12 ord)AA Jennifer M. Kinsley 0074785
Docket Date 2012-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHEETAH LOUNGE, INC.
Docket Date 2012-04-26
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of CHEETAH LOUNGE, INC.
Docket Date 2012-02-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-02-23
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHEETAH LOUNGE, INC.
Docket Date 2012-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State