Search icon

CHERRY BLOSSOM ENTERPRISES, INC. - Florida Company Profile

Company Details

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

CHERRY BLOSSOM 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: 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: 30 Oct 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000089525
FEI/EIN Number 650709581

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

Address: 7930 NW 36 ST, STE 22-416, MIAMI, FL, 33166, US
Mail Address: 7930 NW 36 ST, STE 22-416, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEART PATRICIA Director 5773 NW 99 AVE, MIAMI, FL, 33178
PEART PATRICIA Agent 5773 NW 99 AVE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-20 7930 NW 36 ST, STE 22-416, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2004-04-20 7930 NW 36 ST, STE 22-416, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-20 5773 NW 99 AVE, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2003-04-10 PEART, PATRICIA -
REINSTATEMENT 2002-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-07-10
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-04-04
DOCUMENTS PRIOR TO 1997 1996-10-30

Date of last update: 02 May 2025

Sources: Florida Department of State