Search icon

CHERYL LEE STUDIO OF DANCE, INC. - Florida Company Profile

Company Details

Entity Name: CHERYL LEE STUDIO OF DANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHERYL LEE STUDIO OF DANCE, 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: 14 Aug 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: S73842
FEI/EIN Number 593079422

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

Address: 365 2ND ST. W., ST. PETERESBURG, FL, 33715
Mail Address: 365 2nd St W, Tierra Verde, FL, 33715, US
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORGENSEN CHERYL L Director 365 2ND ST. W., TIERRA VERDE, FL, 33715
JORGENSEN CHERYL L President 365 2ND ST. W., TIERRA VERDE, FL, 33715
JORGENSEN CHERYL L Treasurer 365 2ND ST. W., TIERRA VERDE, FL, 33715
DUPRE STEVEN C Agent 4221 W BOY SCOUT BLVD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-08 365 2ND ST. W., ST. PETERESBURG, FL 33715 -
REINSTATEMENT 2014-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-13 4221 W BOY SCOUT BLVD, SUITE 1000, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-26 365 2ND ST. W., ST. PETERESBURG, FL 33715 -
REINSTATEMENT 1997-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-08-28 - -
REGISTERED AGENT NAME CHANGED 1995-08-28 DUPRE, STEVEN C -

Documents

Name Date
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-11-13
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State