Search icon

CHEAP THRILLS, INC. - Florida Company Profile

Company Details

Entity Name: CHEAP THRILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEAP THRILLS, 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: 09 Feb 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000013443
FEI/EIN Number 593491806

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

Address: 6736 NELLS WAY, LAKELAND, FL, 33813
Mail Address: 6736 NELLS WAY, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES BETH Director 6736 NELLS WAY, LAKELAND, FL, 33813
JONES BETH President 6736 NELLS WAY, LAKELAND, FL, 33813
JONES BETH Secretary 6736 NELLS WAY, LAKELAND, FL, 33813
JONES BETH Agent 6736 NELLS WAY, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-19 6736 NELLS WAY, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-14 6736 NELLS WAY, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2005-02-14 6736 NELLS WAY, LAKELAND, FL 33813 -
AMENDMENT 1998-07-31 - -
REGISTERED AGENT NAME CHANGED 1998-07-31 JONES, BETH -

Documents

Name Date
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State