Search icon

CHAFFEE COURT, INC. - Florida Company Profile

Company Details

Entity Name: CHAFFEE COURT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAFFEE COURT, 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: 14 Feb 1989 (36 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: K65620
FEI/EIN Number 592933428

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

Address: 5367 ORTEGA BLVD., JACKSONVILLE, FL, 32210
Mail Address: 5367 ORTEGA BLVD., JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER RUTH P President 4401 LAKESIDE DR, JACKSONVILLE, FL, 32210
BECKER RUTH P Director 4401 LAKESIDE DR, JACKSONVILLE, FL, 32210
BOYD, C.T. III Vice President 4414 MCGIRTS BLVD, JACKSONVILLE, FL
BOYD, C.T. III Treasurer 4414 MCGIRTS BLVD, JACKSONVILLE, FL
BOYD, W.E. Director 4366 ROMA BLVD., JACKSONVILLE, FL
WILLIAM E. BOYD Agent 4366 ROMA BLVD, JACKSONVILLE, FL, 32210
BOYD, C.T. III Director 4414 MCGIRTS BLVD, JACKSONVILLE, FL
BOYD, W.E. Vice President 4366 ROMA BLVD., JACKSONVILLE, FL
BOYD, W.E. Secretary 4366 ROMA BLVD., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1996-02-14 WILLIAM E. BOYD -
REGISTERED AGENT ADDRESS CHANGED 1996-02-14 4366 ROMA BLVD, 5367 ORTEGA BLVD., JACKSONVILLE, FL 32210 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000903966 TERMINATED 1000000407982 DUVAL 2012-11-21 2032-11-28 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State