Entity Name: | CHAYRAFCO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHAYRAFCO 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: | 29 Jun 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P06000087962 |
FEI/EIN Number |
205133921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9501 WHITE SAND CT, CLERMONT, FL, 34711, US |
Address: | 50 B W CTR ST, MINNEOLA, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STACHACZ CHARLES J | President | 9501 WHITE SAND CT, CLERMONT, FL, 34711 |
STACHACZ HAYDEE | Vice President | 9501 WHITE SAND CT, CLERMONT, FL, 34711 |
STACHACZ CHARLES J | Agent | 9501 WHITE SAND CT, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-17 | 50 B W CTR ST, MINNEOLA, FL 34715 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000803689 (No Image Available) | LAPSED | 2009-CA-003236 | LAKE COUNTY | 2011-09-19 | 2016-12-09 | $205,153.13 | BANK OF AMERICA, N.A. C/O CIENA CAPITAL, LLC, ONE INDEPENDENCE BLVD., SUITE 102, GREENVILLE, SC 29615 |
J08000393455 | TERMINATED | 1000000096996 | 3692 2165 | 2008-10-22 | 2028-11-06 | $ 8,450.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J08000421082 | TERMINATED | 1000000096996 | 3692 2165 | 2008-10-22 | 2028-11-19 | $ 8,450.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J09000170331 | TERMINATED | 1000000096996 | 3692 2165 | 2008-10-22 | 2029-01-22 | $ 8,521.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J09000406073 | ACTIVE | 1000000096996 | 3692 2165 | 2008-10-22 | 2029-01-28 | $ 8,596.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J08000335431 | LAPSED | 2008 SC 003636 | LAKE COUNTY, FLORIDA | 2008-08-25 | 2013-10-09 | $3923.26 | MINNNEOLA AUTO PARTS INC, 502 DISSTON AVENUE, MINNEOLA FL 34715 |
Name | Date |
---|---|
Off/Dir Resignation | 2008-10-13 |
ANNUAL REPORT | 2008-01-17 |
ANNUAL REPORT | 2007-08-16 |
Domestic Profit | 2006-06-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State