Search icon

CHANARON ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: CHANARON ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHANARON ENTERPRISES 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: 22 Sep 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000122239
FEI/EIN Number 830473667

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

Address: 1258 NORTH AIRPORT ROAD, NAPLES, FL, 34104
Mail Address: 1258 NORTH AIRPORT ROAD, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPERDUTI CARL President 1258 NORTH AIRPORT, NAPLES, FL, 34104
SPERDUTI CARL Agent 1258 NORTH AIRPORT ROAD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-11 1258 NORTH AIRPORT ROAD, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2008-12-11 1258 NORTH AIRPORT ROAD, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-11 1258 NORTH AIRPORT ROAD, NAPLES, FL 34104 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-01-25 SPERDUTI, CARL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000612809 LAPSED 10-3657-CA 20TH JUDICIAL, COLLIER COUNTY 2011-08-31 2016-09-26 $250,233.29 CHARLES J. AND CATHERINE L. CERNIGLIA, 70 DUNDEE LANE, BARRINGTON HILLS, IL 60010
J11000010038 LAPSED 10-2137-SC COLLIER COUNTY 2010-12-21 2016-01-10 $5,180.66 TOWNSEND FOODS, INC., 4120 ENTERPRISE AVENUE, 116, NAPLES, FL 34104
J10000871522 LAPSED 1000000184582 COLLIER 2010-08-13 2020-08-25 $ 469.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000914611 ACTIVE 1000000184583 COLLIER 2010-08-13 2030-09-15 $ 11,066.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000922440 LAPSED 10-888-SC COLLIER COUNTY COURT 2010-08-13 2015-09-15 $5,374.19 ROMA FOOD ENTERPRISES, INC. A VISTAR FOODSERVICE COMPAN, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J10000287414 TERMINATED 1000000150127 COLLIER 2009-11-12 2030-02-16 $ 9,700.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000178456 TERMINATED 1000000129166 COLLIER 2009-06-25 2030-02-16 $ 6,337.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09001067106 TERMINATED 1000000114248 4434 0531 2009-03-10 2029-04-01 $ 7,919.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09001005361 TERMINATED 1000000114248 4434 0531 2009-03-10 2029-03-25 $ 7,919.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-12-11
ANNUAL REPORT 2007-01-25
Domestic Profit 2006-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State