Search icon

CHASTAIN DEVELOPMENT OF TALLAHASSEE, INC. - Florida Company Profile

Company Details

Entity Name: CHASTAIN DEVELOPMENT OF TALLAHASSEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHASTAIN DEVELOPMENT OF TALLAHASSEE, 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: 11 Apr 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: P08000037141
FEI/EIN Number 262384089

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

Address: 3107 Merion Drive, Miramar Beach, FL, 32550, US
Mail Address: PO BOX 15586, TALLAHASSEE, FL, 32317
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHASTAIN BENNY J Chief Executive Officer 9018 BOB O LINK CRT, TALLAHASSEE, FL, 32312
CHASTAIN CHRISTA A Vice President 9018 BOB O LINK CRT, TALLAHASSEE, FL, 32312
CHASTAIN BENNY J Agent 3107 Merion Drive, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 3107 Merion Drive, Miramar Beach, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 3107 Merion Drive, Miramar Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2012-03-14 CHASTAIN, BENNY J -
AMENDMENT 2011-03-17 - -
CHANGE OF MAILING ADDRESS 2009-01-28 3107 Merion Drive, Miramar Beach, FL 32550 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000331662 LAPSED 2015-CA-2211 IN THE CIRCUIT COURT OF THE 2N 2017-05-31 2022-06-14 $88,500.37 GOVERNOR€�S SQUARE MALL, LLC, 110 NORTH WACKER DRIVE, CHICAGO, IL 60606
J16000622492 LAPSED 2016 CA 001137 2ND JUD CIR. LEON CO. 2016-08-06 2021-09-20 $227,488.48 PRIME MERIDIAN BANK, 1471 TIMBERLANE ROAD, SUITE 124, TALLAHASSEE, FLORIDA 32312
J16000418602 LAPSED 2015 CA 949 LEON CO. 2016-06-21 2021-07-13 $43,800.00 STONE GREENE, INC, 2236 CAPITAL CIRCLE NE, SUITE 103, TALLAHASSEE, FLORIDA 32308

Documents

Name Date
ANNUAL REPORT 2016-04-30
Off/Dir Resignation 2015-10-15
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-14
Amendment 2011-03-17
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State