Search icon

CHENOA SOUTH PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CHENOA SOUTH PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHENOA SOUTH PROPERTIES, 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: 13 Mar 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L56730
FEI/EIN Number 593006542

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

Address: % JOHN CRIDER, 521 W. FORT ISLAND TRAIL, SUITE A, CRYSTAL RIVER, FL, 32629
Mail Address: % JOHN CRIDER, 521 W. FORT ISLAND TRAIL, SUITE A, CRYSTAL RIVER, FL, 32629
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, ONLEE, P Secretary 5286 S RUNNING BROOK DR, HOMOSASSA, FL, 34448
DAVIS, ONLEE, P Director 5286 S RUNNING BROOK DR, HOMOSASSA, FL, 34448
CRIDER, JOHN Agent 521 WEST FORT ISLAND TRAIL, CRYSTAL RIVER, FL, 32629
DAVIS, ONLEE, P President 5286 S RUNNING BROOK DR, HOMOSASSA, FL, 34448
LOGAN GREGORY C Secretary 6921 KENWOOD RD, CINCINNATI, OH, 45243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-06-28
ANNUAL REPORT 1995-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State