Search icon

CHADWICK LAW P.A. - Florida Company Profile

Company Details

Entity Name: CHADWICK LAW P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHADWICK LAW 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: 02 Jun 2010 (15 years ago)
Date of dissolution: 06 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2019 (6 years ago)
Document Number: P10000046753
FEI/EIN Number 272772116

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

Address: 3036 W. BEARSS AVE., TAMPA, FL, 33618, US
Mail Address: 3036 W. BEARSS AVE., TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHADWICK ROBERT President 3036 W. Bearss Ave, TAMPA, FL, 33618
CHADWICK ROBERT Agent 3036 W. BEARSS AVE., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 3036 W. BEARSS AVE., TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2018-01-15 3036 W. BEARSS AVE., TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 3036 W. BEARSS AVE., TAMPA, FL 33618 -
NAME CHANGE AMENDMENT 2016-02-10 CHADWICK LAW P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-22
Name Change 2016-02-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State