Search icon

CHESAPEAKE LAND COMPANY HOLDING, INC.

Company Details

Entity Name: CHESAPEAKE LAND COMPANY HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000048445
FEI/EIN Number 753052394
Address: 8711-11 PERIMETER PARK BLVD., STE. 11, JACKSONVILLE, FL, 32216
Mail Address: 8711-11 PERIMETER PARK BLVD., STE. 11, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FORT DONALD C Agent 8711-11 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216

President

Name Role Address
FORT DONALD C President 8711-11 PERIMETER PARK BLVD., JACKSONVILLE, FL, 32216

Director

Name Role Address
FORT DONALD C Director 8711-11 PERIMETER PARK BLVD., JACKSONVILLE, FL, 32216

Vice President

Name Role Address
MENOR CONNIE Y Vice President 8711-11 PERIMETER PARK BLVD., JACKSONVILLE, FL, 32216

Secretary

Name Role Address
FORT DONALD A Secretary 8711-11 PERIMETER PARK BLVD., JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
FORT BRADLEY E Treasurer 8711-11 PERIMETER PARK BLVD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2005-03-25 FORT, DONALD C No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-25 8711-11 PERIMETER PARK BLVD, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 8711-11 PERIMETER PARK BLVD., STE. 11, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2004-04-21 8711-11 PERIMETER PARK BLVD., STE. 11, JACKSONVILLE, FL 32216 No data
AMENDMENT 2002-06-26 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-06-19
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State