Search icon

CHINELLI PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CHINELLI PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHINELLI PROPERTIES, 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: 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: 20 Aug 2009 (16 years ago)
Document Number: P09000070312
FEI/EIN Number 270792352

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

Address: 102 WEST CEDAR AVENUE, ORANGE CITY, FL, 32763
Mail Address: 102 WEST CEDAR AVENUE, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHINELLI MARK D President 102 WEST CEDAR AVENUE, ORANGE CITY, FL, 32763
CHINELLI MARK D Director 102 WEST CEDAR AVENUE, ORANGE CITY, FL, 32763
CHINELLI MARK D Agent 102 WEST CEDAR AVENUE, ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000148626 SUNRISE RADIATOR & AUTO CENTER EXPIRED 2009-08-22 2014-12-31 - 102 WEST CEDAR AVENUE, ORANGE CITY, FL, 32763

Court Cases

Title Case Number Docket Date Status
SUNRISE RADIATOR & AUTO, INC., ET AL. VS CHINELLI PROPERTIES, INC. AND MARK D. CHINELLI 5D2015-1780 2015-05-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-11413-CIDL-03

Parties

Name SUNRISE RADIATOR & AUTO, INC.
Role Appellant
Status Active
Representations Robert R. Foster
Name EDWIN G. GARDNER
Role Appellant
Status Active
Name CELESTE M. GARDNER
Role Appellant
Status Active
Name CHINELLI PROPERTIES, INC.
Role Appellee
Status Active
Representations Tyler Jon Chasez
Name MARK D. CHINELLI
Role Appellee
Status Active
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-03
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND REQ FOR WRITTEN OPINION
Docket Date 2016-03-02
Type Response
Subtype Response
Description RESPONSE ~ TO REQ FOR WRITTEN OPIN
On Behalf Of CHINELLI PROPERTIES, INC.
Docket Date 2016-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-02-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S 8/4/15 MOT FOR ATTYS FEES IS DENIED
Docket Date 2015-10-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUNRISE RADIATOR & AUTO, INC.
Docket Date 2015-10-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 10/22
On Behalf Of SUNRISE RADIATOR & AUTO, INC.
Docket Date 2015-09-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHINELLI PROPERTIES, INC.
Docket Date 2015-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHINELLI PROPERTIES, INC.
Docket Date 2015-09-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/18
On Behalf Of CHINELLI PROPERTIES, INC.
Docket Date 2015-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 VOL - EFILED (1265 pages)
Docket Date 2015-08-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/11
On Behalf Of CHINELLI PROPERTIES, INC.
Docket Date 2015-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUNRISE RADIATOR & AUTO, INC.
Docket Date 2015-06-19
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 6/16 ORDER IS W/DRWN
Docket Date 2015-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-06-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ CHECK FOR FILING FEE HAS BEEN MAILED
On Behalf Of SUNRISE RADIATOR & AUTO, INC.
Docket Date 2015-06-16
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRWN PER 6/19 ORDER
Docket Date 2015-06-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/19/15
On Behalf Of SUNRISE RADIATOR & AUTO, INC.
Docket Date 2016-02-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SUNRISE RADIATOR & AUTO, INC.
Docket Date 2015-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 2/23 ORDER
On Behalf Of SUNRISE RADIATOR & AUTO, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3680145005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CHINELLI PROPERTIES INC.
Recipient Name Raw CHINELLI PROPERTIES INC.
Recipient DUNS 169587110
Recipient Address 102 CEDAR AVENUE, ORANGE CITY, VOLUSIA, FLORIDA, 32763-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1269.00
Face Value of Direct Loan 30000.00
Link View Page
3677445000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CHINELLI PROPERTIES INC.
Recipient Name Raw CHINELLI PROPERTIES INC.
Recipient DUNS 169587110
Recipient Address 102 CEDAR AVENUE, ORANGE CITY, VOLUSIA, FLORIDA, 32763-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 13528.00
Face Value of Direct Loan 319800.00
Link View Page

Date of last update: 01 Mar 2025

Sources: Florida Department of State