Search icon

CHECKMATE, INC. - Florida Company Profile

Company Details

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

CHECKMATE, 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: 05 Mar 1976 (49 years ago)
Date of dissolution: 04 Aug 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2003 (22 years ago)
Document Number: 498328
FEI/EIN Number 591704369

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

Address: 11552 87TH AVE N, SEMINOLE, FL, 33772-3611
Mail Address: 11552 87TH AVE N, SEMINOLE, FL, 33772-3611
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMBERSTONE FREDERICK G Secretary 353 BAY ARBOR BOULEVARD, OLDSMAR, FL, 346774617
HUMBERSTONE FREDERICK G Director 353 BAY ARBOR BOULEVARD, OLDSMAR, FL, 346774617
KANNER MENI Agent 5010 PARK BLVD, PINELLAS PARK, FL, 34665
HUMBERSTONE, MARGARET H. President 11552 87TH AVENUE NORTH, SEMINOLE, FL, 33772
HUMBERSTONE, MARGARET H. Director 11552 87TH AVENUE NORTH, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-08-04 - -
CHANGE OF MAILING ADDRESS 2001-01-25 11552 87TH AVE N, SEMINOLE, FL 33772-3611 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-29 11552 87TH AVE N, SEMINOLE, FL 33772-3611 -
REGISTERED AGENT NAME CHANGED 1996-04-29 KANNER, MENI -
REGISTERED AGENT ADDRESS CHANGED 1996-04-29 5010 PARK BLVD, PINELLAS PARK, FL 34665 -

Documents

Name Date
Voluntary Dissolution 2003-08-04
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-05-28
ANNUAL REPORT 1997-01-15
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State