Search icon

CHEWNING INSPECTION SERVICES, INC.

Company Details

Entity Name: CHEWNING INSPECTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000040969
FEI/EIN Number 912090170
Address: 8001 N DALE MABRY HWY, #601, TAMPA, FL, 33614
Mail Address: 8001 N DALE MABRY HWY, #601, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHEWNING INSPECTION SERVICES, INC. RETIREMENT PLA 2010 412090176 2011-09-01 CHEWNING INSPECTION SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561790
Sponsor’s telephone number 8139624392
Plan sponsor’s address 8001 N. DALE MABRY HWY, BLDG. 601, TAMPA, FL, 33614

Plan administrator’s name and address

Administrator’s EIN 412090176
Plan administrator’s name CHEWNING INSPECTION SERVICES, INC.
Plan administrator’s address 8001 N. DALE MABRY HWY, BLDG. 601, TAMPA, FL, 33614
Administrator’s telephone number 8139624392

Signature of

Role Plan administrator
Date 2011-09-01
Name of individual signing ROGER CHEWNING
Valid signature Filed with authorized/valid electronic signature
CHEWNING INSPECTION SERVICES, INC. RETIREMENT PLA 2010 412090176 2011-08-23 CHEWNING INSPECTION SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561790
Sponsor’s telephone number 8139624392
Plan sponsor’s address 8001 N. DALE MABRY HWY, BLDG. 601, TAMPA, FL, 33614

Plan administrator’s name and address

Administrator’s EIN 412090176
Plan administrator’s name CHEWNING INSPECTION SERVICES, INC.
Plan administrator’s address 8001 N. DALE MABRY HWY, BLDG. 601, TAMPA, FL, 33614
Administrator’s telephone number 8139624392

Signature of

Role Plan administrator
Date 2011-08-23
Name of individual signing ROGER CHEWNING
Valid signature Filed with authorized/valid electronic signature
CHEWNING INSPECTION SERVICES, INC. RETIREMENT PLA 2009 412090176 2010-07-28 CHEWNING INSPECTION SERVICES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561790
Sponsor’s telephone number 8139624392
Plan sponsor’s address 8001 N. DALE MABRY HWY, BLDG. 601, TAMPA, FL, 33614

Plan administrator’s name and address

Administrator’s EIN 412090176
Plan administrator’s name CHEWNING INSPECTION SERVICES, INC.
Plan administrator’s address 8001 N. DALE MABRY HWY, BLDG. 601, TAMPA, FL, 33614
Administrator’s telephone number 8139624392

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing ROGER CHEWNING
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHEWNING ROGER B Agent 14307 GRAFTON PLACE, TAMPA, FL, 33625

President

Name Role Address
CHEWNING ROGER B President 14307 GRAFTON PLACE, TAMPA, FL, 33625
CHEWNING SANDRA M President 14307 GRAFTON PL, TAMPA, FL, 33625

Vice President

Name Role Address
CHEWNING SANDRA M Vice President 14307 GRAFTON PL, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-02 CHEWNING, ROGER BPRES No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-18 8001 N DALE MABRY HWY, #601, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2008-01-18 8001 N DALE MABRY HWY, #601, TAMPA, FL 33614 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000095720 LAPSED 1000000328355 HILLSBOROU 2012-12-21 2023-01-16 $ 2,915.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-03-02
Domestic Profit 2003-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State