Search icon

CASHMERE PROPERTIES, INC.

Company Details

Entity Name: CASHMERE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Nov 1999 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P99000103054
FEI/EIN Number 650980302
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

Agent

Name Role Address
NEHER ROBERT D Agent 4300 SO. U.S. HIGHWAY 1, JUPITER, FL, 33477

President

Name Role Address
NEHER ROBERT D President 4300 S. U.S. HWY. ONE, STE. 203, JUPITER, FL, 33477

Vice President

Name Role Address
RICKARD MICHAEL B Vice President 4300 S. U.S. HWY. ONE, STE. 203, JUPITER, FL, 33477

Asst

Name Role Address
Neher Alexander B Asst 4300 S. U.S. HWY. ONE, STE. 203, 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 No data 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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 1391 NW ST LUCIE WEST BLVD, PORT SAINT LUCIE, FL 34986 No data
REGISTERED AGENT NAME CHANGED 2010-04-27 NEHER, ROBERT D No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-29 4300 SO. U.S. HIGHWAY 1, SUITE 203, JUPITER, FL 33477 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State