Search icon

CHECKERBOARD REALTY, INC. - Florida Company Profile

Company Details

Entity Name: CHECKERBOARD REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHECKERBOARD REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 1983 (42 years ago)
Document Number: G42221
FEI/EIN Number 592315697

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

Address: 801 WEST BAY DR., #420, LARGO, FL, 33770, US
Mail Address: 801 WEST BAY DR., #420, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNELGROVE TIMOTHY J President 801 West Bay Dr, Largo, FL, 33770
LAW OFFICES OF HEIST, WEISSE & WOLK, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-21 LAW OFFICES OF HEIST, WEISSE & WOLK, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 5246 CLAYTON CT., FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 801 WEST BAY DR., #420, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2015-03-12 801 WEST BAY DR., #420, LARGO, FL 33770 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State