Search icon

CHESAPEAKE MOTEL AND VILLAS, INC. - Florida Company Profile

Company Details

Entity Name: CHESAPEAKE MOTEL AND VILLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHESAPEAKE MOTEL AND VILLAS, 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: 23 Apr 1968 (57 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 329199
FEI/EIN Number 591207737

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

Address: 1870 Ocean Way, Vero Beach, FL, 32963, US
Mail Address: 1870 Ocean way, Vero beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDREY CHRISTOPHER Vice President 170 CARROLL ST, ISLAMORADA, FL, 33036
SANDREY ALEXANDER H Treasurer PO BOX 301, ISLAMORADA, FL, 33036
SANDREY ILONA President P.O.BOX 386, ISLAMORADA, FL, 33036
PATTERSON URBAN, J.W. Agent 82681 OVERSEAS HWY, ISLAMORADA, FL, 33036
SANDREY,GLORYANNE Secretary PO BOX 507, ISLAMORADA, FL, 33036
SANDREY,GLORYANNE Director PO BOX 507, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 1870 Ocean Way, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2018-04-30 1870 Ocean Way, Vero Beach, FL 32963 -
REINSTATEMENT 2013-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-29 82681 OVERSEAS HWY, ISLAMORADA, FL 33036 -
REGISTERED AGENT NAME CHANGED 1997-01-14 PATTERSON, URBAN, J.W. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000243398 TERMINATED 1000000888181 DADE 2021-05-14 2031-05-19 $ 631.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000534991 TERMINATED 1000000441913 MONROE 2013-02-07 2033-03-06 $ 16,894.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-18
REINSTATEMENT 2013-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State