Search icon

CHESAPEAKE LABORATORIES INC. - Florida Company Profile

Company Details

Entity Name: CHESAPEAKE LABORATORIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHESAPEAKE LABORATORIES 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: 02 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000002853
FEI/EIN Number 200569423

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

Address: 455 Golden Isles Drive, Hallandale Beach, FL, 33009, US
Mail Address: 455 Golden Isles Drive, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHONEY DONALD B President 455 Golden Isles Dr, Hallandale Beach, FL, 33009
MAHONEY DONALD B Agent 455 Golden Isles Dr., Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09040900442 THE SIXTY MINUTE MAN EXPIRED 2009-02-09 2014-12-31 - 2086 S.W. PRUITT ST., PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 455 Golden Isles Drive, 204, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2015-02-22 455 Golden Isles Drive, 204, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 455 Golden Isles Dr., Apt. 204, Hallandale Beach, FL 33009 -
REVOCATION OF VOLUNTARY DISSOLUT 2014-01-31 - -
VOLUNTARY DISSOLUTION 2014-01-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000055866 TERMINATED 1000000247629 BROWARD 2012-01-19 2022-01-25 $ 837.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-19
Revocation of Dissolution 2014-01-31
VOLUNTARY DISSOLUTION 2014-01-02
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-09-13
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State