Search icon

CASHMERE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CASHMERE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASHMERE PROPERTIES, 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: 22 Nov 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000103054
FEI/EIN Number 650980302

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

Address: 1391 NW ST LUCIE WEST BLVD, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 4300 S. U.S. HWY. ONE, STE. 203, JUPITER, FL, 33477
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEHER ROBERT D President 4300 S. U.S. HWY. ONE, STE. 203, JUPITER, FL, 33477
RICKARD MICHAEL B Vice President 4300 S. U.S. HWY. ONE, STE. 203, JUPITER, FL, 33477
Neher Alexander B Asst 4300 S. U.S. HWY. ONE, STE. 203, JUPITER, FL, 33477
NEHER ROBERT D Agent 4300 SO. U.S. HIGHWAY 1, JUPITER, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000096615 THE UPS STORE #3932 ACTIVE 2010-10-21 2025-12-31 - 4300 S US HWY 1, STE 203, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 1391 NW ST LUCIE WEST BLVD, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2010-04-27 NEHER, ROBERT D -
REGISTERED AGENT ADDRESS CHANGED 2006-04-29 4300 SO. U.S. HIGHWAY 1, SUITE 203, JUPITER, FL 33477 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-26

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20346.00
Total Face Value Of Loan:
20346.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20346
Current Approval Amount:
20346
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20544.94

Date of last update: 02 Jun 2025

Sources: Florida Department of State