Search icon

CHEWY & CO., INC. - Florida Company Profile

Company Details

Entity Name: CHEWY & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEWY & CO., 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: 26 Mar 1987 (38 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: M49101
FEI/EIN Number 592794923

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

Address: 548-41ST STREET, MIAMI BEACH, FL, 33140, US
Mail Address: 548-41ST STREET, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHAR SALVADOR President 546-41RST, MIAMI BEACH, FL
BEHAR SALVADOR Secretary 546-41RST, MIAMI BEACH, FL
BEHAR SALVADOR Director 546-41RST, MIAMI BEACH, FL
BEHAR SALVADOR Agent 548-41ST STREET, MIAMI BCH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-29 548-41ST STREET, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2007-04-29 548-41ST STREET, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-29 548-41ST STREET, MIAMI BCH, FL 33140 -
REINSTATEMENT 2003-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1996-03-29 BEHAR, SALVADOR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000292248 TERMINATED 1000000214678 DADE 2011-05-06 2031-05-11 $ 1,416.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-03-30
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-07-21
REINSTATEMENT 2003-11-07
ANNUAL REPORT 2002-09-19
ANNUAL REPORT 2001-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State