Search icon

CHERUB'S INC. - Florida Company Profile

Company Details

Entity Name: CHERUB'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHERUB'S 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: 23 Sep 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000082919
FEI/EIN Number 593535339

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

Mail Address: 12823 LAKE DRIVE, LARGO, FL, 33774
Address: 9200 113 STREET, SEMINOLE, FL, 33776
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREEDON CATHERINE A President 12823 LAKE DR., LARGO, FL, 33774
CREEDON CATHERINE A Agent 12823 LAKE DR., LARGO, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-05 9200 113 STREET, SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2005-05-03 9200 113 STREET, SEMINOLE, FL 33776 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000216694 ACTIVE 1000000136947 PINELLAS 2009-08-25 2030-02-16 $ 702.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000427103 ACTIVE 1000000099931 16433 988 2008-11-20 2029-01-28 $ 1,686.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000520956 TERMINATED 1000000099931 16433 988 2008-11-20 2029-02-04 $ 23.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000595453 TERMINATED 1000000099931 16433 988 2008-11-20 2029-02-11 $ 23.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000670975 TERMINATED 1000000099931 16433 988 2008-11-20 2029-02-18 $ 23.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000746734 TERMINATED 1000000099931 16433 988 2008-11-20 2014-02-25 $ 23.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000805050 TERMINATED 1000000099931 16433 988 2008-11-20 2029-03-05 $ 23.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000864933 TERMINATED 1000000099931 16433 988 2008-11-20 2029-03-11 $ 23.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000922681 TERMINATED 1000000099931 16433 988 2008-11-20 2029-03-18 $ 23.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000989391 TERMINATED 1000000099931 16433 988 2008-11-20 2029-03-25 $ 23.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-06-05
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State