Search icon

CHEDRICK NEAL, P.A. - Florida Company Profile

Company Details

Entity Name: CHEDRICK NEAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEDRICK NEAL, P.A. 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: 18 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000042652
FEI/EIN Number 272804072

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

Address: 405B EAST JEFFERSON ST, QUINCY, FL, 32351
Mail Address: P.O. BOX 324, QUINCY, FL, 32353
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEAL CHEDRICK Director 405B EAST JEFFERSON ST, QUINCY, FL, 32351
REICHMAN MICHAEL A Agent 380 N JEFFERSON ST, MONTICELLO, FL, 32344

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078048 QUINCY HEALTH & REHAB INC. EXPIRED 2013-08-06 2018-12-31 - P.O. BOX 324, QUINCY, FL, 32353

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-05 - -
CHANGE OF MAILING ADDRESS 2011-10-05 405B EAST JEFFERSON ST, QUINCY, FL 32351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2014-03-20
Reinstatement 2013-08-06
REINSTATEMENT 2011-10-05
Domestic Profit 2010-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State