Search icon

CHIBBCO EQUIPMENT CORP. - Florida Company Profile

Company Details

Entity Name: CHIBBCO EQUIPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIBBCO EQUIPMENT CORP. 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: 26 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000097878
FEI/EIN Number 113787782

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

Address: 2025 DESTREHAN AVE, HARVEY, LA, 70058, US
Mail Address: 2025 DESTREHAN AVE, HARVEY, LA, 70058, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIBBERTON HARRY L President 1326 LAKE FRANCES DRIVE, GRETNA, LA, 70056
CHIBBERTON HARRY L Agent 1326 LAKE FRANCES DRIVE, GRETNA, FL, 70056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-03 2025 DESTREHAN AVE, HARVEY, LA 70058 -
CHANGE OF MAILING ADDRESS 2011-07-03 2025 DESTREHAN AVE, HARVEY, LA 70058 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 1326 LAKE FRANCES DRIVE, GRETNA, FL 70056 -
CANCEL ADM DISS/REV 2008-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900014235 TERMINATED 16-2007-CC-017018-MA CTY CRT DUVAL CTY FL 2008-07-29 2013-08-08 $11400.37 RICHARD CAMP, CPA, PA, 6817 SOUTH POINT PARKWAY #2201, JACKSONVILLE, FL 32216

Documents

Name Date
ANNUAL REPORT 2011-07-03
ANNUAL REPORT 2010-08-04
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2009-01-16
REINSTATEMENT 2008-09-11
Domestic Profit 2006-07-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State