Entity Name: | CHIMERA SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHIMERA SERVICES 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: | 04 Oct 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: | P13000082147 |
FEI/EIN Number |
46-3801688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5401 S. Kirkman Rd., Orlando, FL, 32819, US |
Mail Address: | P.O Box 120158, Clermont, FL, 34712, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Piper Brittany G | President | P.O Box 120158, Clermont, FL, 34712 |
Piper Brittany G | Agent | 5401 S. Kirkman Rd., Orlando, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-14 | 5401 S. Kirkman Rd., Suite 310, Orlando, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-14 | Piper, Brittany G | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-27 | 5401 S. Kirkman Rd., Suite 310, Orlando, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-27 | 5401 S. Kirkman Rd., Suite 310, Orlando, FL 32819 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000190924 | ACTIVE | 1000000816795 | ORANGE | 2019-02-27 | 2039-03-13 | $ 7,601.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J18000634741 | ACTIVE | 1000000795842 | ORANGE | 2018-08-31 | 2038-09-12 | $ 6,384.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J18000096974 | ACTIVE | 1000000772450 | ORANGE | 2018-02-19 | 2038-03-07 | $ 17,278.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000531253 | TERMINATED | 1000000755714 | ORANGE | 2017-08-30 | 2037-09-21 | $ 5,943.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000446809 | TERMINATED | 1000000750778 | ORANGE | 2017-07-21 | 2037-08-03 | $ 16,438.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000783781 | TERMINATED | 1000000728604 | LAKE | 2016-12-05 | 2036-12-08 | $ 9,071.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHIMERA SERVICES, INC. VS CHRISTOPHER A. PREVATT | 5D2018-1336 | 2018-04-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHIMERA SERVICES INC. |
Role | Appellant |
Status | Active |
Representations | Richard Spence |
Name | CHRISTOPHER A. PREVATT |
Role | Appellee |
Status | Active |
Name | Hon. Robert Paul Leblanc |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-04-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-03-29 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ AND REMANDED |
Docket Date | 2018-08-28 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Order Deny Motion to Strike ~ CASE TO PROCEED W/O AB. AA REQUEST FOR ATTY FEES DENIED W/O PREJ. |
Docket Date | 2018-08-22 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | CHIMERA SERVICES, INC. |
Docket Date | 2018-07-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CHIMERA SERVICES, INC. |
Docket Date | 2018-07-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 7/16. |
Docket Date | 2018-06-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS |
Docket Date | 2018-06-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | CHIMERA SERVICES, INC. |
Docket Date | 2018-06-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | CHIMERA SERVICES, INC. |
Docket Date | 2018-06-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 58 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2018-04-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-04-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/19 |
On Behalf Of | CHIMERA SERVICES, INC. |
Docket Date | 2018-04-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-04-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-07-23 |
ANNUAL REPORT | 2014-04-30 |
Domestic Profit | 2013-10-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State