Search icon

CHATENBURY PLACE, INC. - Florida Company Profile

Company Details

Entity Name: CHATENBURY PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHATENBURY PLACE, 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: 09 Sep 1993 (32 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P93000064077
FEI/EIN Number 593211450

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

Address: 12914 NORTH 56TH STREET, TAMPA, FL, 33617
Mail Address: 12914 NORTH 56TH STREET, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON BETH S Director 12209 BASS OAK CT., TAMPA, FL, 33569
FABER PHYLLIS Vice President 10908 NORTH 52 STREET, TAMPA, FL, 33617
FABER PHYLLIS Agent 10908 NORTH 52ND STREET, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-25 10908 NORTH 52ND STREET, TAMPA, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-25 12914 NORTH 56TH STREET, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2008-08-25 12914 NORTH 56TH STREET, TAMPA, FL 33617 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000402936 TERMINATED 1000000065341 018276 000172 2007-11-27 2027-12-12 $ 1,220.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-10-08
REINSTATEMENT 2008-08-25
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State