Search icon

HATCH CHESTER, INC. - Florida Company Profile

Company Details

Entity Name: HATCH CHESTER, 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: 12 Jul 2004 (21 years ago)
Date of dissolution: 19 Dec 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: F04000003952
FEI/EIN Number 25-1570566

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

Address: Gateway View Plaza, 1600 West Carson Street, Pittsburgh, PA, 15219-1031, US
Mail Address: Gateway View Plaza, 1600 West Carson Street, Pittsburgh, PA, 15219-1031, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Bianchini Giovanni Director 2800 Speakman Drive, Mississauga, On, L5K 27
Schatz Michael Director 2800 Speakman Drive, Mississauga, On, L5K 27
Stirling Doug Director 2800 Spekman Drive, Mississauga, On, L5K 27
Lyon Ted Director Gateway View Plaza, Pittsburgh, PA, 152191031
Tummers John Secretary 2800 Speakman Drive, Mississauga, On, L5K 27
Agbede Robert Vice Chairman Gateway View Plaza, Pittsburgh, PA, 152191031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000103801 CHESTER ENVIRONMENTAL EXPIRED 2010-11-12 2015-12-31 - 1232 LAKE WHITNEY DRIVE, WINDERMERE, FL, 34786
G10000099444 CHESTER ENGINEERS EXPIRED 2010-10-29 2015-12-31 - 1232 LAKE WHITNEY DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 Gateway View Plaza, 1600 West Carson Street, Pittsburgh, PA 15219-1031 -
CHANGE OF MAILING ADDRESS 2018-01-30 Gateway View Plaza, 1600 West Carson Street, Pittsburgh, PA 15219-1031 -
NAME CHANGE AMENDMENT 2017-09-15 HATCH CHESTER, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-04-01 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2006-04-12 CHESTER ENGINEERS, INC. -

Documents

Name Date
WITHDRAWAL 2018-12-19
ANNUAL REPORT 2018-01-30
Name Change 2017-09-15
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-05-01
Reg. Agent Change 2015-04-01
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State