Search icon

CHUBBY'S, INC. - Florida Company Profile

Company Details

Entity Name: CHUBBY'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHUBBY'S, 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: 19 Nov 1976 (48 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 518790
FEI/EIN Number NOT APPLICABLE

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

Address: 205 THIRD AVE., N., NAPLES, FL, 34102, US
Mail Address: 205 THIRD AVE. N., NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRACELY, MARY JANE President 205 3RD AVE N, NAPLES, FL 33940
GRACELY, MARY JANE Treasurer 205 3RD AVE N, NAPLES, FL 33940
GRACELY, MARY JANE Director 205 3RD AVE N, NAPLES, FL 33940
GRACELY MARY JANE Agent 205 THIRD AVE NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-28 205 THIRD AVE., N., NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 1997-01-28 205 THIRD AVE., N., NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-28 205 THIRD AVE NORTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 1995-02-21 GRACELY, MARY JANE -

Documents

Name Date
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State