Entity Name: | CHASE BUILDING GROUP, 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: | 09 Aug 2002 (23 years ago) |
Branch of: | CHASE BUILDING GROUP, INC., ALABAMA (Company Number 000-211-670) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F02000004085 |
FEI/EIN Number |
631256300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Wiggins Street, Rainbow City, AL, 35906, US |
Mail Address: | P.O. BOX 59122, BIRMINGHAM, AL, 35259 |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
WIGGINS CHARLES M | Vice Chairman | 116 GWINDALE ROAD, GADSDEN, AL, 35901 |
NRAI SERVICES, INC. | Agent | - |
WIGGINS CHARLES M | President | 314 GREENWOOD ST, BIRMINGHAM, AL, 35209 |
WIGGINS CHARLES M | Secretary | 314 GREENWOOD ST, BIRMINGHAM, AL, 35209 |
WIGGINS CHARLES M | Chairman | 314 GREENWOOD ST, BIRMINGHAM, AL, 35209 |
WIGGINS AMIE C | Director | 314 GREENWOOD ST, BIRMINGHAM, AL, 35209 |
WIGGINS LYNN | Director | 120 WEST WATER STREET, PANAMA CITY BEACH, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-07 | 1 Wiggins Street, Rainbow City, AL 35906 | - |
REINSTATEMENT | 2016-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-07 | NRAI SERVICES, INC | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-31 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000548231 | TERMINATED | 1000000477572 | WALTON | 2013-02-27 | 2033-03-06 | $ 7,046.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-08-30 |
ANNUAL REPORT | 2020-08-25 |
REINSTATEMENT | 2019-10-08 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-07-19 |
REINSTATEMENT | 2016-10-07 |
ANNUAL REPORT | 2015-06-08 |
ANNUAL REPORT | 2014-08-22 |
ANNUAL REPORT | 2013-06-19 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State