Search icon

LE CHATEAU INC.

Company Details

Entity Name: LE CHATEAU INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000153943
FEI/EIN Number 841695227
Address: 4037 W. KENNEDY BLVD., TAMPA, FL, 33609, US
Mail Address: 4037 W. KENNEDY BLVD., TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CHORNIAK SHEILA Agent 4037 W. KENNEDY BLVD., TAMPA, FL, 33609

President

Name Role Address
CHORNIAK DONALD President 4037 W. KENNEDY BLVD., TAMPA, FL, 33609

Director

Name Role Address
CHORNIAK DONALD Director 4037 W. KENNEDY BLVD., TAMPA, FL, 33609
CHORNIAK SHEILA Director 4037 W. KENNEDY BLVD., TAMPA, FL, 33609
CHORNIAK LEAH Director 4037 W. KENNEDY BLVD., TAMPA, FL, 33609

Secretary

Name Role Address
CHORNIAK SHEILA Secretary 4037 W. KENNEDY BLVD., TAMPA, FL, 33609

Vice President

Name Role Address
CHORNIAK SHEILA Vice President 4037 W. KENNEDY BLVD., TAMPA, FL, 33609

Treasurer

Name Role Address
CHORNIAK LEAH Treasurer 4037 W. KENNEDY BLVD., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 4037 W. KENNEDY BLVD., TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2009-04-29 4037 W. KENNEDY BLVD., TAMPA, FL 33609 No data

Documents

Name Date
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17
Domestic Profit 2005-11-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State