Search icon

CHESAPEAKE OF VA, INC. - Florida Company Profile

Company Details

Entity Name: CHESAPEAKE OF VA, 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: 18 Sep 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F08000004085
FEI/EIN Number 421635143

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

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

Key Officers & Management

Name Role Address
BELL R E President 8286 Via Vivaldi, ORLANDO, FL, 32801
BELL R E Secretary 8286 Via Vivaldi, ORLANDO, FL, 32801
BELL R E Treasurer 8286 Via Vivaldi, ORLANDO, FL, 32801
BELL R E Director 8286 Via Vivaldi, ORLANDO, FL, 32801
Bell R EPreside Agent 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 - 2295 SOUTH HIAWASSEE ROAD, SUITE 310, ORLANDO, FL, 32835
G08267900220 MEDIALOGIC EXPIRED 2008-09-23 2013-12-31 - 2295 SOUTH HIAWASSEE ROAD, SUITE 310, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 8286 Via Vivaldi, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2020-04-29 Bell, R Edward, President -
REINSTATEMENT 2017-11-02 - -
CHANGE OF MAILING ADDRESS 2017-11-02 8286 Via Vivaldi, ORLANDO, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-02 8286 Via vivaldi, ORLANDO, FL 32801 -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

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 May 2025

Sources: Florida Department of State