Search icon

CHANEY-DUNN TRADING CORP. - Florida Company Profile

Company Details

Entity Name: CHANEY-DUNN TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHANEY-DUNN TRADING 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: 21 Jun 1993 (32 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000045261
FEI/EIN Number APPLIED FOR

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

Address: 78 FOREST STREET, WINDERMERE, FL, 34786
Mail Address: PO BOX 1473, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER SUZANNE D Director 78 FOREST STREET, WINDERMERE, FL, 34786
CHOUFANI MARIANNE C Director 1790 AVENUE OF THE STARS, LAKE BUENA VISTA, FL, 32830
BAKER STEVEN R Director 78 FOREST STREET, WINDERMERE, FL, 34786
CHOUFANI RACHID Director 1790 AVENUE OF THE STARS, LAKE BUENA VISTA, FL, 32830
BAKER SUZANNE D Agent 78 FOREST STREET, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-18 - -
CHANGE OF MAILING ADDRESS 1994-11-18 78 FOREST STREET, WINDERMERE, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State