Search icon

CHASTEEN'S DOWNTOWN, INC. - Florida Company Profile

Company Details

Entity Name: CHASTEEN'S DOWNTOWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHASTEEN'S DOWNTOWN, 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 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000016315
FEI/EIN Number 264289276

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

Address: 204 NORTH MARION AVE, LAKE CITY, FL, 32055, US
Mail Address: 204 NORTH MARION AVE, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHASTEEN IRMGARD E President 204 NORTH MARION AVE, LAKE CITY, FL, 32055
CHASTEEN IRMGARD E Vice President 204 NORTH MARION AVE, LAKE CITY, FL, 32055
CHASTEEN IRMGARD E Secretary 204 NORTH MARION AVE, LAKE CITY, FL, 32055
CHASTEEN IRMGARD E Treasurer 204 NORTH MARION AVE, LAKE CITY, FL, 32055
CHASTEEN ABBIE E Director 204 NORTH MARION AVE., LAKE CITY, FL, 32055
CHASTEEN ROBERT B Director 204 NORTH MARION AVE, LAKE CITY, FL, 32055
CHASTEEN IRMGARD E Agent 204 NORTH MARION AVE, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-01
Domestic Profit 2009-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State