Search icon

REGIMENTAL CHESS, INC. - Florida Company Profile

Company Details

Entity Name: REGIMENTAL CHESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGIMENTAL CHESS, 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: 18 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000093338
FEI/EIN Number 47-3174729

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

Address: 1317 Edgewater Dr., Orlando, FL, 32804, US
Mail Address: 4369 LAKE RD, WILLIAMSON, NY, 14589, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACON THOMAS B President 4369 LAKE RD, WILLIAMSON, NY, 14589
BACON THOMAS B Agent 1317 Edgewater Dr., Orlando, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 1317 Edgewater Dr., #556, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2022-01-26 1317 Edgewater Dr., #556, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1317 Edgewater Dr., #556, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2015-02-19 BACON, THOMAS B -
REINSTATEMENT 2015-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-11
REINSTATEMENT 2015-02-19
Domestic Profit 2013-11-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State