Search icon

CHEK-H, INC. - Florida Company Profile

Company Details

Entity Name: CHEK-H, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEK-H, 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: 03 Apr 2006 (19 years ago)
Date of dissolution: 10 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: P06000048183
FEI/EIN Number 204670712

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

Address: 1809 ENGLEWOOD RD., ENGLEWOOD, FL, 34223
Mail Address: 1809 ENGLEWOOD RD., ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRINGTON KEVIN M Director 1809 ENGLEWOOD RD, ENGLEWOOD, FL, 34223
HARRINGTON CECILE A Director 1809 ENGLEWOOD RD, ENGLEWOOD, FL, 34223
HARRINGTON CECILE A Agent 1809 ENGLEWOOD RD., ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018110 SIMPLY YUM YUM ACTIVE 2016-02-12 2026-12-31 - 1809 ENGLEWOOD RD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 1809 ENGLEWOOD RD., ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2011-04-20 1809 ENGLEWOOD RD., ENGLEWOOD, FL 34223 -
CANCEL ADM DISS/REV 2010-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-28 1809 ENGLEWOOD RD., ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 2007-02-28 HARRINGTON, CECILE A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6850717304 2020-04-30 0455 PPP 1809 ENGLEWOOD RD, ENGLEWOOD, FL, 34223
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9457
Loan Approval Amount (current) 9457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENGLEWOOD, SARASOTA, FL, 34223-0001
Project Congressional District FL-17
Number of Employees 2
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9588.87
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State