Search icon

CHELADYN ENTERPRISES, INC.

Company Details

Entity Name: CHELADYN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 2001 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P01000121704
FEI/EIN Number 260011014
Address: 17041 BUDOWSKI RD, BROOKSVILLE, FL, 34614, US
Mail Address: 17041 BUDOWSKI RD, BROOKSVILLE, FL, 34614, US
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
CHELADYN VICKIE L Agent 17041 BUDOWSKI RD, BROOKSVILLE, FL, 34614

President

Name Role Address
CHELADYN Jason President 17041 BUDOWSKI RD, BROOKSVILLE, FL, 34614

Director

Name Role Address
CHELADYN Jason Director 17041 BUDOWSKI RD, BROOKSVILLE, FL, 34614

Secretary

Name Role Address
CHELADYN Jason Secretary 17041 BUDOWSKI RD, BROOKSVILLE, FL, 34614

Treasurer

Name Role Address
CHELADYN Jason Treasurer 17041 BUDOWSKI RD, BROOKSVILLE, FL, 34614

Vice President

Name Role Address
CHELADYN Vickie Vice President 17041 BUDOWSKI RD, BROOKSVILLE, FL, 34614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-30 CHELADYN, VICKIE L No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 17041 BUDOWSKI RD, BROOKSVILLE, FL 34614 No data
CHANGE OF MAILING ADDRESS 2003-04-28 17041 BUDOWSKI RD, BROOKSVILLE, FL 34614 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 17041 BUDOWSKI RD, BROOKSVILLE, FL 34614 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000639635 ACTIVE 1000000762898 PASCO 2017-11-13 2027-11-22 $ 1,025.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-21
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-25
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State