Search icon

CHESAPEAKE UTILITIES CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHESAPEAKE UTILITIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 31 Oct 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2008 (17 years ago)
Document Number: P07941
FEI/EIN Number 510064146

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

Address: 500 Energy Lane, Dover, DE, 19901, US
Mail Address: 500 Energy Lane, Dover, DE, 19901, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Mulligan Danielle Asst 500 Energy Lane, Dover, DE, 19901
Rudloff Devon M Asst 500 Energy Lane, Dover, DE, 19901
Householder Jeffry M President 500 Energy Lane, Dover, DE, 19901
Moriarty James F Secretary 500 Energy Lane, Dover, DE, 19901
Cooper Beth W Chief Financial Officer 500 Energy Lane, Dover, DE, 19901
Martin Cheryl M Seni 500 Energy Lane, Dover, DE, 19901
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013814 CENTRAL FLORIDA GAS COMPANY EXPIRED 2017-02-06 2022-12-31 - 909 SILVER LAKE BOULEVARD, DOVER, DE, 19904
G13000031314 GROVE ENERGY EXPIRED 2013-04-01 2018-12-31 - 909 SILVER LAKE BLVD., DOVER, DE, 19904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-22 500 Energy Lane, Dover, DE 19901 -
CHANGE OF MAILING ADDRESS 2022-06-22 500 Energy Lane, Dover, DE 19901 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2008-10-16 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 1992-03-04 CORPORATION SERVICE COMPANY -
EVENT CONVERTED TO NOTES 1988-01-19 - -
AMENDMENT 1987-06-30 - -
AMENDMENT 1987-04-10 - -
EVENT CONVERTED TO NOTES 1985-12-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-07
Type:
Unprog Rel
Address:
116 FL 200, FERNANDINA BEACH, FL, 32034
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-04-07
Type:
Referral
Address:
721 43RD STREET, WEST PALM BEACH, FL, 33401
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State