Search icon

CHESAPEAKE OF VA, INC.

Company Details

Entity Name: CHESAPEAKE OF VA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Sep 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F08000004085
FEI/EIN Number 421635143
Address: 8286 Via Vivaldi, ORLANDO, FL, 32836, US
Mail Address: 8286 Via Vivaldi, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: VIRGINIA

Agent

Name Role Address
Bell R EPreside Agent 8286 Via vivaldi, ORLANDO, FL, 32801

President

Name Role Address
BELL R E President 8286 Via Vivaldi, ORLANDO, FL, 32801

Secretary

Name Role Address
BELL R E Secretary 8286 Via Vivaldi, ORLANDO, FL, 32801

Treasurer

Name Role Address
BELL R E Treasurer 8286 Via Vivaldi, ORLANDO, FL, 32801

Director

Name Role Address
BELL R E Director 8286 Via Vivaldi, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08268900267 BSA CAREERS EXPIRED 2008-09-24 2013-12-31 No data 2295 SOUTH HIAWASSEE ROAD, SUITE 310, ORLANDO, FL, 32835
G08267900220 MEDIALOGIC EXPIRED 2008-09-23 2013-12-31 No data 2295 SOUTH HIAWASSEE ROAD, SUITE 310, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 8286 Via Vivaldi, ORLANDO, FL 32836 No data
REGISTERED AGENT NAME CHANGED 2020-04-29 Bell, R Edward, President No data
REINSTATEMENT 2017-11-02 No data No data
CHANGE OF MAILING ADDRESS 2017-11-02 8286 Via Vivaldi, ORLANDO, FL 32836 No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-02 8286 Via vivaldi, ORLANDO, FL 32801 No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-11-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
AMENDED ANNUAL REPORT 2013-11-07
ANNUAL REPORT 2013-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State