Search icon

CHATEAUX HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CHATEAUX HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHATEAUX HOLDINGS, 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: 24 Jul 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000080500
FEI/EIN Number 562283488

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

Address: 250 NE 183RD ST, MIAMI, FL, 33179
Mail Address: 1945 S OAK HAVEN CIRCLE, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL ANTHONY J President 1945 S OAK HAVEN CIR, MIAMI, FL, 33179
HALL ANTHONY J Secretary 1945 SOUTH OAK HAVEN CIRCLE, MIAMI, FL, 33179
HALL ANTHONY J Agent 1945 S OAK HAVEN CIR, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-08-29 250 NE 183RD ST, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2006-04-18 HALL, ANTHONY J -
CHANGE OF PRINCIPAL ADDRESS 2004-05-14 250 NE 183RD ST, MIAMI, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900017320 TERMINATED 0733804CC23(4) MIAMI DADE CTY 2008-08-12 2013-09-25 $4078.50 CRSJ, INC., 4715 NW 157TH ST STE 212, MIAMI GARDENS, FL 33014
J15001011440 LAPSED 2006-24748-CA-02 11TH CIRCUIT, MIAMI DADE, FL 2007-04-11 2020-11-23 $162,883.92 EDGEFIELD HOLDINGS, LLC, 790 NW 107TH AVENUE, SUITE 400, MIAMI, FL 33172

Documents

Name Date
ANNUAL REPORT 2008-08-29
ANNUAL REPORT 2007-02-04
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-17
ANNUAL REPORT 2004-03-14
ANNUAL REPORT 2003-04-03
Domestic Profit 2002-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State