Search icon

CHESAPEAKE DIRECT, INC. - Florida Company Profile

Company Details

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

CHESAPEAKE DIRECT, 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: 04 Aug 2005 (20 years ago)
Date of dissolution: 12 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2010 (15 years ago)
Document Number: P05000108699
FEI/EIN Number 521710572

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

Address: 1141 HAWTHORNE AVE, #120, CEDAR KEY, FL, 32625
Mail Address: P O BOX 120, CEDAR KEY, FL, 32625
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNAN JOHN R President P O BOX 120 - 1141 HAWTHORNE AVE, CEDAR KEY, FL, 32625
BRENNAN JOHN R Secretary P O BOX 120 - 1141 HAWTHORNE AVE, CEDAR KEY, FL, 32625
BRENNAN JOHN R Treasurer P O BOX 120 - 1141 HAWTHORNE AVE, CEDAR KEY, FL, 32625
BRENNAN JOHN R Agent 1141 HAWTHORNE AVE, CEDAR KEY, FL, 32625

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 1141 HAWTHORNE AVE, #120, CEDAR KEY, FL 32625 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 1141 HAWTHORNE AVE, # 120, CEDAR KEY, FL 32625 -
REGISTERED AGENT NAME CHANGED 2006-01-11 BRENNAN, JOHN R -

Documents

Name Date
Voluntary Dissolution 2010-02-12
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-11
Domestic Profit 2005-08-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State