Search icon

CHANCY-STOUTAMIRE, INC. - Florida Company Profile

Company Details

Entity Name: CHANCY-STOUTAMIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHANCY-STOUTAMIRE, 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: 25 Jul 1979 (46 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 630775
FEI/EIN Number 591925065

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

Address: 1020 W WASHINGTON ST, MONTICELLO, FL, 32344
Mail Address: P O BOX 569, MONTICELLO, FL, 32345
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOUTAMIRE JEFFERY R Vice President 935 W WASHINGTON ST, MONTICELO, FL
CHANCY RICKIE W President 2521 WAUKEENAH HWY, MONTICELLO, FL, 32344
CHANCY RICKIE W Agent 1020 W WASHINGTON ST, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 1020 W WASHINGTON ST, MONTICELLO, FL 32344 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-18 1020 W WASHINGTON ST, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2000-01-18 1020 W WASHINGTON ST, MONTICELLO, FL 32344 -
NAME CHANGE AMENDMENT 1980-12-09 CHANCY-STOUTAMIRE, INC. -

Documents

Name Date
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000479476 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2009-08-17 2012-12-31 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient CHANCY-STOUTAMIRE INC
Recipient Name Raw CHANCY-STOUTAMIRE INC
Recipient DUNS 124795472
Recipient Address PO BOX 569, MONTICELLO, JEFFERSON, FLORIDA, 32345-0569, UNITED STATES
Obligated Amount 1403.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State