Search icon

CHS SITE DEVELOPMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHS SITE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHS SITE DEVELOPMENT, 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 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000032050
FEI/EIN Number 593708737

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

Address: 3928 S DELARD WAY, HOMOSASSA, FL, 34448
Mail Address: 3928 S DELARD WAY, HOMOSASSA, FL, 34448
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURTNEY BRUCE President 3928 S. DELARD WAY, HOMOSASSA, FL, 34448
COURTNEY BRUCE Treasurer 3928 S. DELARD WAY, HOMOSASSA, FL, 34448
COURTNEY BRUCE Director 3928 S. DELARD WAY, HOMOSASSA, FL, 34448
HOLCOMB MICHAEL Vice President 7049 WEST JEANS LANE, CRYSTAL RIVER, FL, 34429
HOLCOMB MICHAEL Secretary 7049 WEST JEANS LANE, CRYSTAL RIVER, FL, 34429
HOLCOMB MICHAEL Director 7049 WEST JEANS LANE, CRYSTAL RIVER, FL, 34429
DIXON KEVIN K Agent 320 HIGHWAY 41 SOUTH, INVERNESS, FL, 344510250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-11 3928 S DELARD WAY, HOMOSASSA, FL 34448 -
CHANGE OF MAILING ADDRESS 2003-03-11 3928 S DELARD WAY, HOMOSASSA, FL 34448 -
REGISTERED AGENT NAME CHANGED 2002-04-11 DIXON, KEVIN K -
REGISTERED AGENT ADDRESS CHANGED 2002-04-11 320 HIGHWAY 41 SOUTH, BANK OF INVERNESS BLDG, INVERNESS, FL 34451-0250 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000190646 TERMINATED 1000000080244 2217 599 2008-05-19 2028-06-11 $ 328.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-25
ANNUAL REPORT 2003-03-11
ANNUAL REPORT 2002-04-11
Reg. Agent Change 2001-06-25
Domestic Profit 2001-03-26

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(352) 382-2867
Add Date:
2001-06-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State