Search icon

CHESTER FRANK, INC. - Florida Company Profile

Company Details

Entity Name: CHESTER FRANK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHESTER FRANK, 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: 06 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000131191
FEI/EIN Number 331073981

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

Address: 917 WATERWAY TERR, LAKE PLACID, FL, 33952, US
Mail Address: P O BOX 324, LAKE PLACID, FL, 33862, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANK III CHESTER W Director 917 WATERWAY TERR, LAKE PLACID, FL, 33952
FRANK III CHESTER W President 917 WATERWAY TERR, LAKE PLACID, FL, 33952
FRANK III CHESTER W Agent 917 WATERWAY TERR, LAKE PLACID, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-26 917 WATERWAY TERR, LAKE PLACID, FL 33952 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-26 917 WATERWAY TERR, LAKE PLACID, FL 33952 -
CHANGE OF MAILING ADDRESS 2022-03-26 917 WATERWAY TERR, LAKE PLACID, FL 33952 -
REGISTERED AGENT NAME CHANGED 2020-10-11 FRANK III, CHESTER W -
REINSTATEMENT 2020-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-11
REINSTATEMENT 2020-10-11
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State