Search icon

CHIEF CHUCK MOTORS INC. - Florida Company Profile

Company Details

Entity Name: CHIEF CHUCK MOTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIEF CHUCK MOTORS 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: 20 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000019192
FEI/EIN Number 223976632

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

Address: 37501 Carringer Road, DADE CITY, FL, 33523, US
Mail Address: 37501 Carringer Road, DADE CITY, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANO TONY President 37501 Carringer Road, DADE CITY, FL, 33523
ROMANO TONY Treasurer 37501 Carringer Road, DADE CITY, FL, 33523
ROMANO TONY Agent 37501 Carringer Road, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-07 37501 Carringer Road, DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2013-01-07 37501 Carringer Road, DADE CITY, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-07 37501 Carringer Road, DADE CITY, FL 33523 -
REGISTERED AGENT NAME CHANGED 2011-04-14 ROMANO, TONY -
AMENDMENT 2009-04-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000268989 TERMINATED 1000000742409 PASCO 2017-05-03 2037-05-11 $ 3,484.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000310457 TERMINATED 1000000587525 PASCO 2014-02-26 2034-03-13 $ 1,806.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150E 200
J11000207154 TERMINATED 1000000209195 PASCO 2011-03-28 2031-04-06 $ 4,554.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-11
AMENDED ANNUAL REPORT 2013-11-04
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-23
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State