Search icon

CHESSMASTERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CHESSMASTERS, 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: 17 Jan 1990 (35 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L42933
FEI/EIN Number 650166775

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

Address: 1600 S DIXIE HWY, SUITE M, LAKE WORTH, FL, 33460, US
Mail Address: 1600 S DIXIE HWY, SUITE M, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN EDWARD President 1600 S. DIXIE HWY - SUITE M, LAKE WORTH, FL, 33460
STEIN EDWARD J Agent 1600 S. DIXIE HIGHWAY, LAKE WORTH, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088948 PAWN WORLD EXPIRED 2015-08-22 2020-12-31 - 1600 SOUTH DIXIE HWY, STE M, LAKE WORTH, FL, 33460
G14000119249 PAWN WORLD EXPIRED 2014-11-28 2019-12-31 - 1600 SOUTH DIXIE HWY, STE M, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-02-23 STEIN, EDWARD J -
REINSTATEMENT 2011-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-03 1600 S DIXIE HWY, SUITE M, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2010-03-03 1600 S DIXIE HWY, SUITE M, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-04 1600 S. DIXIE HIGHWAY, SUITE M, LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-21
REINSTATEMENT 2011-11-17

USAspending Awards / Financial Assistance

Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8846.00
Total Face Value Of Loan:
8846.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
8846
Current Approval Amount:
8846
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State