Search icon

COMPLETE SLEEP AND FURNISHINGS OF CHIEFLAND INC - Florida Company Profile

Company Details

Entity Name: COMPLETE SLEEP AND FURNISHINGS OF CHIEFLAND INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE SLEEP AND FURNISHINGS OF CHIEFLAND 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: 14 Dec 2011 (13 years ago)
Document Number: P11000105867
FEI/EIN Number 454045956

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

Address: 2202 NORTH YOUNG BLVD, Suite 150, CHIEFLAND, FL, 32626, US
Mail Address: 2202 NORTH YOUNG BLVD, Suite 150, CHIEFLAND, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY JASON P Chief Executive Officer 2202 NORTH YOUNG BLVD, CHIEFLAND, FL, 32626
KENNEDY JASON P Agent 2202 North Young Blvd, Chiefland, FL, 32626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111448 OLD FLORIDA DISTRIBUTORS EXPIRED 2013-11-13 2018-12-31 - 2205 NORTH YOUNG BLVD, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-01 2202 NORTH YOUNG BLVD, Suite 150, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 2020-02-01 2202 NORTH YOUNG BLVD, Suite 150, CHIEFLAND, FL 32626 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-01 2202 North Young Blvd, Suite 150, Chiefland, FL 32626 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000465577 ACTIVE 2022-CC-000052 8TH CT LEVY CTY FL 2022-06-01 2027-10-03 $31,492.32 BEST CHAIRS, INC., 1195 SOLUTIONS CENTER, CHICAGO, IL 60677-1001
J22000167876 ACTIVE 1000000919166 LEVY 2022-04-05 2042-04-05 $ 22,476.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000156440 TERMINATED 1000000919167 LEVY 2022-03-25 2032-03-30 $ 969.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000029910 ACTIVE 1000000905211 LEVY 2022-01-10 2042-01-19 $ 58,900.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J20000184610 TERMINATED 1000000864325 LEVY 2020-03-16 2040-03-25 $ 15,676.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J20000065082 TERMINATED 1000000856869 LEVY 2020-01-21 2040-01-29 $ 3,533.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000330595 TERMINATED 1000000825339 LEVY 2019-05-02 2029-05-08 $ 122.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000308682 TERMINATED 1000000823373 LEVY 2019-04-15 2039-05-01 $ 20,611.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000145621 TERMINATED 1000000812220 LEVY 2019-01-22 2029-02-27 $ 299.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000074052 TERMINATED 1000000812215 LEVY 2019-01-22 2039-01-30 $ 4,133.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State