Search icon

CHEVALIS CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

CHEVALIS CONSTRUCTION, 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 Jun 1979 (46 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: 626607
FEI/EIN Number 591938433

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

Address: C/O SANFORD N. REINHARD, 1290 WESTON ROAD, #201, WESTON, FL, 33326
Mail Address: C/O SANFORD N. REINHARD, 1290 WESTON ROAD, #201, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANFORD N. REINHARD, P.A. Agent -
GOLDLIST FAY President 31 EDDIE GREEN COURT, THORNHILL, ONTARIO, XX, L4J 2S5
GOLDLIST FAY Secretary 31 EDDIE GREEN COURT, THORNHILL, ONTARIO, XX, L4J 2S5
GOLDLIST BARRY MITCHELL Vice President 31 EDDIE GREEN COURT, THRONHILL, ONTARIO, XX, L4J 2S5

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REVOCATION OF VOLUNTARY DISSOLUT 2009-09-17 - -
VOLUNTARY DISSOLUTION 2009-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-10 C/O SANFORD N. REINHARD, 1290 WESTON ROAD, #201, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2009-03-10 C/O SANFORD N. REINHARD, 1290 WESTON ROAD, #201, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2008-11-01 1290 WESTON ROAD, SUITE 201, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 1996-05-02 SANFORD N. REINHARD, P.A. -
REINSTATEMENT 1992-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2010-02-02
Revocation of Dissolution 2009-09-17
Voluntary Dissolution 2009-08-31
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State