Search icon

CHASE MOVING INC - Florida Company Profile

Company Details

Entity Name: CHASE MOVING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHASE MOVING 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: 07 Oct 2015 (10 years ago)
Date of dissolution: 05 Jan 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: P15000082913
FEI/EIN Number 47-5265239

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

Address: 11549 st Joseph's rd, Jax, FL, 32223, US
Mail Address: 11549 st Joseph's rd, Jax, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richardson Shana Vice President 11549 st Joseph's rd, Jax, FL, 32223
RICHARDSON ZACHARY President 11549 st Joseph's rd, Jax, FL, 32223
RICHARDSON ZACHARY A Agent 11549 st Joseph's rd, Jax, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-13 11549 st Joseph's rd, Jax, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-13 11549 st Joseph's rd, Jax, FL 32223 -
CHANGE OF MAILING ADDRESS 2019-11-13 11549 st Joseph's rd, Jax, FL 32223 -
REGISTERED AGENT NAME CHANGED 2019-11-13 RICHARDSON, ZACHARY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000142960 LAPSED 162016SC7243XXXXMA COUNTY COURT FOR DUVAL COUNTY 2017-03-03 2022-03-17 $5,404.00 GAMBI LEE MARCANTONI, 7069 ROSABELLA CIRCLE, JACKSONVILLE, FL 32258

Documents

Name Date
REINSTATEMENT 2019-11-13
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-05-01
Domestic Profit 2015-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State