Search icon

CHATEAU VILLAGE PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: CHATEAU VILLAGE PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHATEAU VILLAGE PLAZA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 Mar 1982 (43 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F74210
FEI/EIN Number 742227952

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

Address: 5521 REBECCA BLVD., KENNER, LA, 70065, US
Mail Address: 5521 REBECCA BLVD., KENNER, LA, 70065, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEENEY LIZ M President 900 GULFSHORE DRIVE, #1023, DESTIN, FL, 32541
KEENEY LIZ M Director 900 GULFSHORE DRIVE, #1023, DESTIN, FL, 32541
Keeney Michael Agent 830 GULF SHORE UNIT #5086, DESTIN, FL, 32540
KEENEY, MICHAEL D Director 5521 REBECCA BLVD, KENNER, LA
KEENEY, MICHAEL D President 5521 REBECCA BLVD, KENNER, LA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 Keeney, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 5521 REBECCA BLVD., KENNER, LA 70065 -
CHANGE OF MAILING ADDRESS 2010-04-19 5521 REBECCA BLVD., KENNER, LA 70065 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 830 GULF SHORE UNIT #5086, DESTIN, FL 32540 -

Documents

Name Date
REINSTATEMENT 2016-09-30
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-07-21
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State