Entity Name: | CHEVY'S REMODELING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEVY'S REMODELING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2017 (8 years ago) |
Document Number: | P07000009990 |
FEI/EIN Number |
870793200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 86112 SPRING MEADOW AVE, YULEE, FL, 32097, US |
Mail Address: | 86112 SPRING MEADOW AVE, YULEE, FL, 32097, US |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chiaverini James M | President | 86112 spring Meadow Ave, Yulee, FL |
Chiaverini Rebecca L | Vice President | 86112 SPRING MEADOW AVE, YULEE, FL, 32097 |
Chiaverini James M | Agent | 86112 SPRING MEADOW AVE, YULEE, FL, 32097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-08 | Chiaverini, James M | - |
REINSTATEMENT | 2017-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2010-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000231029 | TERMINATED | 1000000922892 | NASSAU | 2022-05-09 | 2032-05-11 | $ 1,054.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-07-17 |
ANNUAL REPORT | 2022-04-05 |
AMENDED ANNUAL REPORT | 2021-12-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-08 |
Reg. Agent Change | 2018-04-05 |
ANNUAL REPORT | 2018-02-21 |
REINSTATEMENT | 2017-10-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State