Search icon

CHREVIDES, CORP. - Florida Company Profile

Company Details

Entity Name: CHREVIDES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHREVIDES, CORP. 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: 25 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000071583
FEI/EIN Number 82-2598999

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

Address: 10395 SEMINOLE BLVD., LARGO, FL, 33778, US
Mail Address: 12221 Glencliff Circle, Tampa, FL, 33626, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARTHEMOS CHRISTO Director 10395 SEMINOLE BLVD., LARGO, FL, 33778
Parthemos Christo Agent 10395 SEMINOLE BLVD., LARGO, FL, 33778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023437 BIG JIM'S FAMOUS STEAKS TAVERN & PUB EXPIRED 2018-02-14 2023-12-31 - 10395 SEMINOLE BLVD., LARGO, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-02 10395 SEMINOLE BLVD., LARGO, FL 33778 -
REGISTERED AGENT NAME CHANGED 2022-02-08 Parthemos, Christo -
REINSTATEMENT 2021-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 10395 SEMINOLE BLVD., LARGO, FL 33778 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000041044 TERMINATED 1000000977038 PINELLAS 2024-01-12 2044-01-17 $ 11,449.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000569574 TERMINATED 1000000970762 PINELLAS 2023-11-20 2043-11-22 $ 21,098.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000460352 TERMINATED 1000000964888 PINELLAS 2023-09-21 2043-09-27 $ 10,399.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000371437 TERMINATED 1000000929641 PINELLAS 2022-07-27 2042-08-02 $ 15,495.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000079875 TERMINATED 1000000877156 PINELLAS 2021-02-15 2041-02-24 $ 25,742.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000169900 TERMINATED 1000000863897 PINELLAS 2020-03-11 2040-03-18 $ 27,442.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-10-20
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-26
Domestic Profit 2017-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6668457302 2020-04-30 0455 PPP 10395 Seminole Blvd, LARGO, FL, 33778
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196300
Loan Approval Amount (current) 196300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116770
Servicing Lender Name Gulf Coast Bank and Trust Company
Servicing Lender Address 200 St. Charles Ave, NEW ORLEANS, LA, 70130-2903
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LARGO, PINELLAS, FL, 33778-0001
Project Congressional District FL-13
Number of Employees 41
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 116770
Originating Lender Name Gulf Coast Bank and Trust Company
Originating Lender Address NEW ORLEANS, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 198661.05
Forgiveness Paid Date 2021-07-15
2681498404 2021-02-03 0455 PPS 10395 Seminole Blvd, Largo, FL, 33778-4203
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274851.5
Loan Approval Amount (current) 274851.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116770
Servicing Lender Name Gulf Coast Bank and Trust Company
Servicing Lender Address 200 St. Charles Ave, NEW ORLEANS, LA, 70130-2903
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33778-4203
Project Congressional District FL-13
Number of Employees 29
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 116770
Originating Lender Name Gulf Coast Bank and Trust Company
Originating Lender Address NEW ORLEANS, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 279287.3
Forgiveness Paid Date 2022-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State