Entity Name: | CHERIE FORTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jun 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P98000050166 |
FEI/EIN Number | 650844393 |
Address: | 9800 SUNRISE LAKES BLVD, #102, SUNRISE, FL, 33322, US |
Mail Address: | 9800 SUNRISE LAKES BLVD, #102, SUNRISE, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORTE Dana | Agent | 6660 CODY ST, HOLLYWOOD, FL, 33024 |
Name | Role | Address |
---|---|---|
FORTE CHERIE | President | 9800 SUNRISE LAKES BLVD, SUNRISE, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-10 | 9800 SUNRISE LAKES BLVD, #102, SUNRISE, FL 33322 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 9800 SUNRISE LAKES BLVD, #102, SUNRISE, FL 33322 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-21 | FORTE, Dana | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-04 | 6660 CODY ST, HOLLYWOOD, FL 33024 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State