Search icon

CHIEF EQUITY VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: CHIEF EQUITY VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIEF EQUITY VENTURES, 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: 12 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000022994
FEI/EIN Number 46-2268933

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

Address: 5881 VENISOTA RD., VENICE, FL, 34293, US
Mail Address: 5881 VENISOTA RD., VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEVELAND MILTON President 5881 VENISOTA RD., VENICE, FL, 34293
CLEVELAND MILTON Director 5881 VENISOTA RD., VENICE, FL, 34293
CLEVELAND SHARON Treasurer 5881 VENISOTA RD., VENICE, FL, 34293
CLEVELAND SHARON Secretary 5881 VENISOTA RD., VENICE, FL, 34293
CLEVELAND SHARON Director 5881 VENISOTA RD., VENICE, FL, 34293
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State