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 |
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 |
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 | - |
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 |
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