Search icon

A CHALET CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: A CHALET CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A CHALET CONSTRUCTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: P93000060763
FEI/EIN Number 593202870

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

Address: 2323 STATE ROAD 580, UNIT B, CLEARWATER, FL, 33763
Mail Address: 2323 STATE ROAD 580, UNIT B, CLEARWATER, FL, 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARID ASHRAF S President 774 RANCH ROAD, TARPON SPRINGS, FL, 34689
Farid Anthony Vice President 774 Ranch Road, Tarpon Springs, FL, 34688
GUNDEN EROL Secretary 20 S ORION AVE, CLEARWATER, FL, 33765
FARID ASHRAF S Agent 774 RANCH ROAD, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000055367 ACI CONSTRUCTION ACTIVE 2023-05-02 2028-12-31 - 2323 STATE ROAD 580 - B, CLEARWATER, FL, 33763
G10000103987 A.C.I. CONSTRUCTION EXPIRED 2010-11-12 2015-12-31 - 2323B SR 580, CLEARWATER, FL, 33763
G10000058378 ACI CONSTRUCTION, INC. ACTIVE 2010-06-24 2025-12-31 - 2323 STATE RD 580, UNIT B, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 774 ranch rd, tarpon springs, FL 34688 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 774 ranch rd, tarpon springs, FL 34688 -
AMENDMENT 2023-04-14 - -
NAME CHANGE AMENDMENT 2010-09-27 A CHALET CONSTRUCTION INC. -
NAME CHANGE AMENDMENT 2010-07-19 ACI DESIGN & BUILD, INC. -
CANCEL ADM DISS/REV 2004-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-17 774 RANCH ROAD, TARPON SPRINGS, FL 34689 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
FAIZA AYAD VS A - CHALET CONSTRUCTION, INC., ET AL., 2D2011-2270 2011-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-1397 CA

Parties

Name FAIZA AYAD
Role Appellant
Status Active
Representations DENNIS M. BALLARD, ESQ.
Name A C I CONSTRUCTION, INC.
Role Appellee
Status Active
Name A CHALET CONSTRUCTION INC.
Role Appellee
Status Active
Representations ANTHONE R. DAMIANAKIS, ESQ.
Name ASHRAF S. FARID
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-05-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-12-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FAIZA AYAD
Docket Date 2011-12-02
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ Order granting A-Chalet Construction Inc.'s relief from stay - Briskman, 11-21-11.
Docket Date 2011-12-02
Type Response
Subtype Response
Description RESPONSE ~ Response to order dated 11-17-11 w/attachment.
On Behalf Of FAIZA AYAD
Docket Date 2011-11-17
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ B.R.Tic/JT
Docket Date 2011-07-15
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ B.R. Tic/JT
Docket Date 2011-06-16
Type Response
Subtype Response
Description RESPONSE ~ Response to order dated 6-3-11.
On Behalf Of FAIZA AYAD
Docket Date 2011-06-03
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ ti cab (jt)AA to show cause
Docket Date 2011-05-26
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of FAIZA AYAD
Docket Date 2011-05-10
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FAIZA AYAD

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-08
Amendment 2023-04-14
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9802567709 2020-05-01 0455 PPP 2323 State Rd 580, Clearwater, FL, 33763
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22900
Loan Approval Amount (current) 22900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33763-0001
Project Congressional District FL-13
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23131.51
Forgiveness Paid Date 2021-05-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State