Search icon

CHAYRAFCO INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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