Search icon

CHALET FARMS, INC. - Florida Company Profile

Company Details

Entity Name: CHALET FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHALET FARMS, 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 Sep 1988 (37 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: K36362
FEI/EIN Number NOT APPLICABLE

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

Address: 36625 INDIAN LAKE CEMETERY RD, DADE CITY, FL, 33525, US
Mail Address: P. O. BOX 576, DADE CITY, FL, 33526, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSEY SAMUEL H. President P. O. BOX 576 N/A, DADE CITY, FL
KEITH, LARRY G. Secretary 1010 S. 98 BY-PASS, DADE CITY, FL
KEITH, LARRY G. Treasurer 1010 S. 98 BY-PASS, DADE CITY, FL
GIBBS, A.P. Agent 501 EAST MERIDIAN AVE., DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-02-17 36625 INDIAN LAKE CEMETERY RD, DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 1993-06-10 36625 INDIAN LAKE CEMETERY RD, DADE CITY, FL 33525 -
REINSTATEMENT 1990-03-29 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State