Search icon

CHUCK & DERRILL, INC. - Florida Company Profile

Company Details

Entity Name: CHUCK & DERRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHUCK & DERRILL, 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: 26 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000012547
FEI/EIN Number 208327813

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

Address: 36 EAST 2nd St 23P, KEY LARGO,, FL, 33037, US
Mail Address: 411 Walnut St. #9780, Green Cove Springs, FL, 32043, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID MARGARET LILY P President 10114 E 22 PLACE, TULSA, OK, 74129
LOWERY JEFFERY Director 3202 AVENIDA HACIENDA, ESCONDIDO, CA, 92029
HILL JAMES A Director 8739 FIELD PLACE, ARVADA, CO, 80005
Brown Earl C Vice President 411 Walnut St. #9780, Green Cove Springs, FL, 32043
Brown Earl C Agent 411 Walnut St. #9780, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 36 EAST 2nd St 23P, KEY LARGO,, FL 33037 -
CHANGE OF MAILING ADDRESS 2016-03-29 36 EAST 2nd St 23P, KEY LARGO,, FL 33037 -
REGISTERED AGENT NAME CHANGED 2016-03-29 Brown, Earl CHARLES -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 411 Walnut St. #9780, Green Cove Springs, FL 32043 -
AMENDMENT 2009-06-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000580342 TERMINATED 1000000758166 BROWARD 2017-10-09 2037-10-20 $ 5,269.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State