Search icon

CHYNAWHITE INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: CHYNAWHITE INVESTMENTS, 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: 05 Oct 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F04000005732
FEI/EIN Number 98-0454083

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

Address: 2193 Balsa Ct, The Villages, FL, FL, 32162, US
Mail Address: 6954 Shiloh Road, Netonville, On, L0A 1J0, CA
ZIP code: 32162
County: Sumter

Key Officers & Management

Name Role Address
White-Paquette Gail President 2193 Balsa Ct, The Villages, FL, FL, 32162
RENAUD MARC A Secretary 6954 Shiloh Road, Newtonville, On, L0A1J
RICHARD P. BREGER, P.A. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 2193 Balsa Ct, The Villages, FL, FL 32162 -
CHANGE OF MAILING ADDRESS 2018-03-07 2193 Balsa Ct, The Villages, FL, FL 32162 -
REINSTATEMENT 2016-09-26 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-12-04 RICHARD P. BREGER, P.A. -
REINSTATEMENT 2015-12-04 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000721223 ACTIVE 1000001019155 SUMTER 2024-11-05 2044-11-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000471126 ACTIVE 1000001004011 SUMTER 2024-07-19 2044-07-24 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-09-26
REINSTATEMENT 2015-12-04
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State