Detail by Officer/Registered Agent Name

Florida Profit Corporation

CHEROSA, INC.

Filing Information
F24720 06-1041568 04/10/1981 FL INACTIVE VOLUNTARY DISSOLUTION 08/08/2023 NONE
Principal Address
C/O CHASE ENTERPRISES
225 ASYLUM ST, 29TH FLR
HARTFORD, CT 06103-1534

Changed: 04/27/2017
Mailing Address
C/O CHASE ENTERPRISES ATTN: K. TIERNEY
225 ASYLUM ST, 29TH FLR
HARTFORD, CT 06103-1534

Changed: 04/27/2017
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 04/22/1999

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title EVSD

CHASE, CHERYL A.
225 ASYLUM ST, 29TH FLR
HARTFORD, CT 06103-1538

Title PTD

CHASE, ARNOLD L.
225 ASYLUM ST, 29TH FLR
HARTFORD, CT 06103-1538

Title EV

CHASE, RHODA L
225 ASYLUM ST, 29TH FLOOR
HARTFORD, CT 06103-1538

Annual Reports
Report YearFiled Date
2021 04/12/2021
2022 04/07/2022
2023 07/10/2023

Document Images
08/08/2023 -- VOLUNTARY DISSOLUTION View image in PDF format
07/10/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
06/15/2011 -- Amendment View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
03/14/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
07/27/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
10/01/1997 -- REG. AGENT CHANGE View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
04/01/1996 -- ANNUAL REPORT View image in PDF format
04/03/1995 -- ANNUAL REPORT View image in PDF format