Search icon

THE CHINEA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE CHINEA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CHINEA GROUP, 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: 06 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000075900
FEI/EIN Number 46-0923804

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

Address: 13906 Shadow Tree Ln, TAMPA, FL, 33618, US
Mail Address: 13906 Shadow Tree Ln, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHINEA JAIME F President 13906 Shadow Tree Ln, TAMPA, FL, 33618
CHINEA KRISTY A Vice President 13906 Shadow Tree Ln, TAMPA, FL, 33618
CHINEA JAIME F Agent 13906 Shadow Tree Ln, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114888 THE UPS STORE 3318 EXPIRED 2012-11-30 2017-12-31 - 4006 MOUNTAIN SPRINGS LN, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 13906 Shadow Tree Ln, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2017-04-24 13906 Shadow Tree Ln, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 13906 Shadow Tree Ln, TAMPA, FL 33618 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000029375 LAPSED 14-065-D3-OPA LEON 2014-08-07 2021-01-22 $1,519.34 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State