Search icon

CHESTERFIELD PB HOTEL PROPERTY, INC. - Florida Company Profile

Company Details

Entity Name: CHESTERFIELD PB HOTEL PROPERTY, 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: 10 Jun 2015 (10 years ago)
Date of dissolution: 12 Oct 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Oct 2022 (3 years ago)
Document Number: F15000002543
FEI/EIN Number 45-3280039

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

Address: 363 Cocoanut Row, Palm Beach, FL, 33480, US
Mail Address: 363 Cocoanut Row, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Launder Richard Director 363 Cocoanut Row, Palm Beach, FL, 33480
Launder Richard President 363 Cocoanut Row, Palm Beach, FL, 33480
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000092146 THE CHESTERFIELD PALM BEACH EXPIRED 2015-09-08 2020-12-31 - 801 E. KATELLA AVENUE, ANAHEIM, CA, 92805

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-10-12 - -
REGISTERED AGENT CHANGED 2022-10-12 REGISTERED AGENT REVOKED -
AMENDMENT 2022-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 363 Cocoanut Row, Palm Beach, FL 33480 -
CHANGE OF MAILING ADDRESS 2021-04-22 363 Cocoanut Row, Palm Beach, FL 33480 -
REGISTERED AGENT NAME CHANGED 2019-03-20 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REINSTATEMENT 2016-09-29 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000335657 TERMINATED 1000000892879 PALM BEACH 2021-07-01 2041-07-07 $ 4,672.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J21000270532 TERMINATED 1000000888593 PALM BEACH 2021-05-14 2041-06-02 $ 2,623.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
Withdrawal 2022-10-12
Amendment 2022-04-19
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-20
Reg. Agent Change 2019-03-20
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State