Entity Name: | CHESSIEVIEW SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Nov 2001 (23 years ago) |
Date of dissolution: | 31 Oct 2011 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Oct 2011 (13 years ago) |
Document Number: | F01000005752 |
FEI/EIN Number |
522283821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7014 CHANNEL VILLAGE CT, STE 202, ANNAPOLIS, MD, 21403 |
Mail Address: | 1292 LASKIN ROAD, SUITE 400, VIRGINIA BEACH, VA, 23451 |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
ORLANDO MICHAEL | President | 7014 CHANNEL VILLAGE COURT, STE 202, ANNAPOLIS, MD |
ORLANDO MICHAEL | Chairman | 7014 CHANNEL VILLAGE COURT, STE 202, ANNAPOLIS, MD |
ORLANDO MICHAEL | Director | 7014 CHANNEL VILLAGE COURT, STE 202, ANNAPOLIS, MD |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-10-31 | - | - |
CHANGE OF MAILING ADDRESS | 2011-10-31 | 7014 CHANNEL VILLAGE CT, STE 202, ANNAPOLIS, MD 21403 | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000535626 | TERMINATED | 1000000443457 | LEON | 2013-03-04 | 2023-03-06 | $ 5,858.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2011-10-31 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-01-16 |
ANNUAL REPORT | 2002-04-01 |
Foreign Profit | 2001-11-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State