Search icon

CHIMERA SERVICES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
CHIMERA SERVICES, INC. VS CHRISTOPHER A. PREVATT 5D2018-1336 2018-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-001689

Parties

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

Documents

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