Entity Name: | CHEROKEE CREEK LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEROKEE CREEK LIMITED, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Nov 1991 (33 years ago) |
Document Number: | S93078 |
FEI/EIN Number |
650295990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 808 20TH AVENUE WEST, PALMETTO, FL, 34221 |
Mail Address: | PO BOX 204, PALMETTO, FL, 34220 |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Glidden II Michael DDr. | Vice President | 1979 Wrenford Rd., South Euclid, OH, 44121 |
GLIDDEN, MICHAEL D. | President | 808 20TH AVENUE WEST, PALMETTO, FL, 34221 |
GLIDDEN, MICHAEL D. | Agent | 808 20TH AVENUE WEST, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-08 | 808 20TH AVENUE WEST, PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 1992-02-28 | 808 20TH AVENUE WEST, PALMETTO, FL 34221 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State