Search icon

CHESTERFIELD, INC.

Company Details

Entity Name: CHESTERFIELD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2003 (22 years ago)
Date of dissolution: 14 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2018 (7 years ago)
Document Number: P03000018081
FEI/EIN Number 470910098
Address: 1600 REGAL COVE COURT, KISSIMMEE, FL, 34744, US
Mail Address: 1600 REGAL COVE COURT, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
ROWE JEROME P Agent 1600 REGAL COVE COURT, KISSIMMEE, FL, 34744

President

Name Role Address
ROWE JEROME P President 1600 REGAL COVE COURT, KISSIMMEE, FL, 34744

Director

Name Role Address
ROWE JEROME P Director 1600 REGAL COVE COURT, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109647 TRANSPORTATION SALES AND REMARKETING EXPIRED 2014-10-29 2019-12-31 No data 13511 GRANVILLE AVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1600 REGAL COVE COURT, KISSIMMEE, FL 34744 No data
CHANGE OF MAILING ADDRESS 2015-04-27 1600 REGAL COVE COURT, KISSIMMEE, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1600 REGAL COVE COURT, KISSIMMEE, FL 34744 No data
CANCEL ADM DISS/REV 2007-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State