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 |
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 |
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 | - | - |
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 |
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