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