Search icon

CHESSHER MOTOR COMPANY, INC - Florida Company Profile

Company Details

Entity Name: CHESSHER MOTOR COMPANY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHESSHER MOTOR COMPANY, 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: 20 Sep 2012 (13 years ago)
Date of dissolution: 27 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P12000079814
FEI/EIN Number 46-1046866

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

Address: 1298 SOUTH FERDON BLVD, CRESTVIEW, FL, 32536, US
Mail Address: 1298 SOUTH FERDON BLVD, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESSHER JACLYN L President 1298 SOUTH FERDON BLVD, CRESTVIEW, FL, 32536
CHESSHER JACLYN L Treasurer 1298 SOUTH FERDON BLVD, CRESTVIEW, FL, 32536
CHESSHER JACLYN L Secretary 1298 SOUTH FERDON BLVD, CRESTVIEW, FL, 32536
MCCRANIE DAVID W Agent 1298 SOUTH FERDON BLVD, CRESTVIEW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000001851 CHESSHER MOTOR COMPANY INC EXPIRED 2013-01-05 2018-12-31 - 1298 SOUTH FERDON BLVD, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-27 - -
AMENDMENT 2016-01-15 - -
CHANGE OF MAILING ADDRESS 2016-01-15 1298 SOUTH FERDON BLVD, CRESTVIEW, FL 32536 -
REGISTERED AGENT NAME CHANGED 2016-01-15 MCCRANIE, DAVID WAYNE -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 1298 SOUTH FERDON BLVD, CRESTVIEW, FL 32536 -

Documents

Name Date
ANNUAL REPORT 2016-04-01
Amendment 2016-01-15
AMENDED ANNUAL REPORT 2015-05-08
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-09-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State