Search icon

CHESTNUT ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHESTNUT ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHESTNUT ASSOCIATES, 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: 01 Dec 1993 (32 years ago)
Document Number: P93000082300
FEI/EIN Number 593226490

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

Address: 1330 SEVEN SPRINGS BLVD., NEW PORT RICHEY, FL, 34655, US
Mail Address: 1330 SEVEN SPRINGS BLVD., NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
City: New Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REES DAVID A Director 8927 GARNER CT., NEW PORT RICHEY, FL, 34655
REES DAVID A President 8927 GARNER CT., NEW PORT RICHEY, FL, 34655
REES DAVID A Treasurer 8927 GARNER CT., NEW PORT RICHEY, FL, 34655
REES VALERIE M Director 8927 GARNER CT., NEW PORT RICHEY, FL, 34655
REES GARETH A Chief Executive Officer 3787 Mellon Drive, Odessa, FL, 33556
Rees Lauren Director 1330 SEVEN SPRINGS BLVD., NEW PORT RICHEY, FL, 34655
REES ADRIAN Agent 8927 GARNER CT., NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048510 PINCH A PENNY ACTIVE 2019-04-18 2029-12-31 - 1330 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-30 1330 SEVEN SPRINGS BLVD., NEW PORT RICHEY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 1330 SEVEN SPRINGS BLVD., NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 8927 GARNER CT., NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT NAME CHANGED 1994-07-12 REES, ADRIAN -

Court Cases

Title Case Number Docket Date Status
JOSEPH WILKSON VS CHESTNUT ASSOCIATES, INC. d/b/a PINCH-A-PENNY 2D2016-3261 2016-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
13-CA-3310

Parties

Name JOSEPH WILKSON
Role Appellant
Status Active
Representations MICHELLE ERIN NADEAU, ESQ.
Name PINCH A PENNY, LLC
Role Appellee
Status Active
Name CHESTNUT ASSOCIATES, INC.
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-08-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSEPH WILKSON
Docket Date 2016-08-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days, Attorney Nadeau shall respond to this court's July 28, 2016, order for an amended certificate of service or this appeal will be dismissed without further notice.
Docket Date 2016-07-28
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2016-07-28
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2016-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH WILKSON
Docket Date 2016-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95833.19
Total Face Value Of Loan:
95833.19

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95833.19
Current Approval Amount:
95833.19
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96312.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State