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