Search icon

CHERIE Y. VICKNESS, P.A.

Company Details

Entity Name: CHERIE Y. VICKNESS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000106810
FEI/EIN Number 593612489
Address: 1786 S. HIAWASSEE ROAD, APT # 60, ORLANDO, FL, 32835
Mail Address: P.O. BOX 1152, WINDERMERE, FL, 34786
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VICKNESS CHERIE Agent 1786 S. HIAWASSEE ROAD, ORLANDO, FL, 30835

President

Name Role Address
VICKNESS CHERIE President 1786 S. HIAWASSEE APT #60, ORLANDO, FL, 32835

Secretary

Name Role Address
VICKNESS CHERIE Secretary 1786 S. HIAWASSEE APT #60, ORLANDO, FL, 32835

Treasurer

Name Role Address
VICKNESS CHERIE Treasurer 1786 S. HIAWASSEE APT #60, ORLANDO, FL, 32835

Director

Name Role Address
VICKNESS CHERIE Director 1786 S. HIAWASSEE APT #60, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-21 1786 S. HIAWASSEE ROAD, APT # 60, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2002-02-21 1786 S. HIAWASSEE ROAD, APT # 60, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2002-02-21 VICKNESS, CHERIE No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-21 1786 S. HIAWASSEE ROAD, APT #60, ORLANDO, FL 30835 No data
NAME CHANGE AMENDMENT 2001-08-15 CHERIE Y. VICKNESS, P.A. No data

Documents

Name Date
ANNUAL REPORT 2002-02-21
Reg. Agent Change 2001-10-29
Name Change 2001-08-15
ANNUAL REPORT 2001-05-21
Domestic Profit 1999-12-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State