Search icon

CHENEY BROS., INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHENEY BROS., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHENEY BROS., 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: 31 Dec 1962 (63 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Nov 2024 (8 months ago)
Document Number: 265686
FEI/EIN Number 591003104

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

Address: 12500 WEST CREEK PKWY, RICHMOND, VA, 23238, US
Mail Address: 12500 WEST CREEK PKWY, RICHMOND, VA, 23238, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
889072
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
1005916
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-924-472
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
1084721
State:
KENTUCKY
KENTUCKY profile:

Key Officers & Management

Name Role Address
- Agent -
HOSKINS CRAIG Director 12500 WEST CREEK PKWY, RICHMOND, VA, 23238
MCPHERSON SCOTT Director 1500 Solana Blvd, Westlake, TX, 76262
MCPHERSON SCOTT Chairman 1500 Solana Blvd, Westlake, TX, 76262
KING A. BRENT Director 12500 WEST CREEK PKWY, RICHMOND, VA, 23238
KING A. BRENT Secretary 12500 WEST CREEK PKWY, RICHMOND, VA, 23238
Grosh Chasity D Director 12500 WEST CREEK PKWY, RICHMOND, VA, 23238
Grosh Chasity D Secretary 12500 WEST CREEK PKWY, RICHMOND, VA, 23238
Russell Byron President One Cheney Way, Riviera Beach, FL, 33404
Sullivan Michael Vice President One Cheney Way, Riviera Beach, FL, 33404

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3B3U2
UEI Expiration Date:
2021-01-28

Business Information

Doing Business As:
CHENEY BROTHERS
Division Name:
CHENEY BROTHERS
Activation Date:
2020-01-29
Initial Registration Date:
2002-10-14

Legal Entity Identifier

LEI Number:
5493001RK768CZSU2X83

Registration Details:

Initial Registration Date:
2014-03-05
Next Renewal Date:
2024-05-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057111 CHENEY BROTHERS ACTIVE 2024-04-30 2029-12-31 - 1 CHENEY WAY, RIVIERA BEACH, FL, 33404
G16000039162 CHENEY BROTHERS, INC. ACTIVE 2016-04-18 2026-12-31 - 1 CHENEY WAY, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 12500 WEST CREEK PKWY, RICHMOND, VA 23238 -
CHANGE OF MAILING ADDRESS 2024-11-12 12500 WEST CREEK PKWY, RICHMOND, VA 23238 -
REGISTERED AGENT NAME CHANGED 2024-11-12 NRAI SERVICES, INC. -
MERGER 2024-10-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 500000259175
AMENDMENT 2020-07-20 - -
MERGER 2017-02-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000168631
AMENDMENT 1976-05-06 - -

Court Cases

Title Case Number Docket Date Status
CHENEY BROS, INC., et al., Appellant(s) v. CHADLEY CHERILUS, as Personal Representative, etc., Appellee(s). 4D2024-1262 2024-05-17 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA007537XXXX

Parties

Name Richard Azurin
Role Appellant
Status Active
Representations Jack Roy Reiter, David Spyros Tadros, Mitchell Jay Beers
Name Marla Nairn
Role Appellant
Status Active
Representations Jack Roy Reiter, Michael E Reed, Jason Robert Hull, Robert C. Weill
Name Norris Knight
Role Appellant
Status Active
Representations Jack Roy Reiter, Michael E Reed, Jason Robert Hull, Robert C. Weill
Name David Rawicz
Role Appellant
Status Active
Representations Jack Roy Reiter, Michael E Reed, Jason Robert Hull, Robert C. Weill
Name Chadley Cherilus
Role Appellee
Status Active
Representations Maaz Ahmad Quraishi, Matthew Kerry Schwencke, Andrew A. Harris, Grace Streicher
Name Estate of William Francois
Role Appellee
Status Active
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name CHENEY BROS., INC.
Role Appellant
Status Active
Representations Jack Roy Reiter, Robert C. Weill, David Spyros Tadros, Michael E Reed, Jason Robert Hull

Docket Entries

Docket Date 2024-11-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Cheney Bros., Inc.
Docket Date 2024-10-15
Type Order
Subtype Order on Motion To Abate
Description ORDERED that Appellant's October 11, 2024 motion to abate is granted.
View View File
Docket Date 2024-10-11
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Cheney Bros., Inc.
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's October 1, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-09-26
Type Response
Subtype Response
Description Appellant Cheney Brothers, Inc.'s Response to Appellee's Motion for Appellate Attorneys' Fees
On Behalf Of Cheney Bros., Inc.
Docket Date 2024-09-10
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's August 9, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-07-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
On Behalf Of Cheney Bros., Inc.
View View File
Docket Date 2024-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-12
Type Order
Subtype Order on Motion To Dismiss
Description At the request of the parties, this case is dismissed and all pending motions are denied as moot.
View View File
Docket Date 2024-12-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
POLLOS PIO PIO ENTERPRISES, INC. VS CHENEY BROS., INC. 4D2022-1734 2022-06-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA000606XXXXMB

Parties

Name POLLOS PIO PIO ENTERPRISES, INC.
Role Appellant
Status Active
Representations Michael A. Tessitore, Jason P. Del Rosso
Name CHENEY BROS., INC.
Role Appellee
Status Active
Representations David S. Tadros, Misty Lynn Sheets
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
On Behalf Of Pollos Pio Pio Enterprises, Inc.
Docket Date 2022-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 8, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-07-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of Pollos Pio Pio Enterprises, Inc.
Docket Date 2022-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pollos Pio Pio Enterprises, Inc.
Docket Date 2022-06-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-12-04
AMENDED ANNUAL REPORT 2024-11-19
Amended and Restated Articles 2024-11-15
Merger 2024-10-09
ANNUAL REPORT 2024-01-15
AMENDED ANNUAL REPORT 2023-09-26
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-20

Trademarks

Serial Number:
85830934
Mark:
DUCK DELI MEATS & CHEESES DISTRIBUTED EXCLUSIVELY BY CHENEY BROTHERS, INC.
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2013-01-24
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
DUCK DELI MEATS & CHEESES DISTRIBUTED EXCLUSIVELY BY CHENEY BROTHERS, INC.

Goods And Services

For:
ketchup, mustard, horseradish
International Classes:
030 - Primary Class
Class Status:
Active
Serial Number:
85137596
Mark:
GREEN BALANCE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2010-09-24
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
GREEN BALANCE

Goods And Services

For:
Wholesale store services, online wholesale store services and wholesale distributorships, all featuring environmentally-sensitive food service, hospitality and restaurant supplies
First Use:
2007-09-09
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
77904204
Mark:
DUCK HEAD DELI MEATS & CHEESES
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2010-01-04
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
DUCK HEAD DELI MEATS & CHEESES

Goods And Services

For:
Relish, ketchup, mustard, horseradish, and mayonnaise
International Classes:
030 - Primary Class
Class Status:
Active
For:
Meats, cheeses, frankfurters, sausages, wursts, hot dogs, and pickles
International Classes:
029 - Primary Class
Class Status:
Active
Serial Number:
75888593
Mark:
PALM BEACH STYLE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2000-01-05
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PALM BEACH STYLE

Goods And Services

For:
bottled spring water
International Classes:
032 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
98313964
Mark:
CHENEY BROTHERS ESTATE
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2023-12-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CHENEY BROTHERS ESTATE

Goods And Services

For:
Crackers; Tea; Coffee; Tomato-based salsa; Ketchup; Cakes; Spices; Salt; Garlic salt; Pepper spice; Food seasonings; Mustard; Sugar; Quesadilla; Pastries; Spring Rolls; Frozen foods, namely, meat-based hors d'oeuvres; Rice; Sauces; Vanilla extract
First Use:
2009-08-11
International Classes:
030 - Primary Class
Class Status:
Active
For:
Canned fruits; Frozen fruits, Fruit pulp; Canned vegetables; Frozen vegetables; Non-dairy creamer; Tomato paste; Processed artichokes; Chicken base for cooking; Beef base for cooking; Clam base for cooking; Lobster base for cooking; Vegetable base for cooking; Shrimp base for cooking; Mirepoix base...
First Use:
2009-08-11
International Classes:
029 - Primary Class
Class Status:
Active
For:
Fruit juice
First Use:
2009-08-11
International Classes:
032 - Primary Class
Class Status:
Active
For:
Fresh fruit and fresh vegetables, excluding wheat and barley
First Use:
2009-08-11
International Classes:
031 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-09-25
Type:
Referral
Address:
2061 DR MARTIN LUTHER KING JR BLVD CHENEY BROTHERS- WAREHOUSE #3, RIVIERA BEACH, FL, 33404
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-08-17
Type:
Referral
Address:
1 CHENEY WAY, RIVIERA BEACH, FL, 33404
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-12-09
Type:
Complaint
Address:
516 MONCEAUX RD., WEST PALM BEACH, FL, 33405
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State