Search icon

ROBERT CHINNIS CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: ROBERT CHINNIS CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT CHINNIS CONSTRUCTION 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: 12 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000093190
FEI/EIN Number 352372532

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

Address: 2313 Flagler, Key West, FL, 33040, US
Mail Address: 2313 Flagler Ave, Key West, FL, 33040-3841, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHINNIS ROBERT R Manager 2313 Flagler, Key West, FL, 33040
HELLER MAX Chairman 2117 FOGARTY AVE, KEY WEST, FL, 33040
VALENTE THOMAS Chairman 6125 #10 2ND AVE, KEY WEST, FL, 33040
CHINNIS ROBERT R Agent 2313 Flagler, Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100576 MTM BUILDING & ROOFING EXPIRED 2018-09-11 2023-12-31 - 2409 N ROOSEVELT BLVD, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 2313 Flagler, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2022-03-04 2313 Flagler, Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 2313 Flagler, Key West, FL 33040 -
AMENDMENT 2017-08-22 - -
AMENDMENT 2016-10-12 - -
AMENDMENT 2012-12-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000402099 LAPSED 2017CA367K MONROE 2018-06-04 2023-06-11 $44,108.00 DON FULLER AND LISA HATYINA, 208 N. WHEELING ROAD, PROSPECT HEIGHTS, IL 60070

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2018-02-15
Amendment 2017-08-22
ANNUAL REPORT 2017-04-17
Amendment 2016-10-12
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State