Search icon

CHILBERG CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CHILBERG CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILBERG CONSTRUCTION COMPANY, 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: 14 Nov 1994 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000083500
FEI/EIN Number 593285772

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

Address: 905 16TH PLA CE, VERO BEACH, FL, 32960, US
Mail Address: 905 16TH PLA CE, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILBERG STEVEN Director 905 16TH PLACE, VERO BEACH, FL, 32960
CHILBERG STEVEN President 905 16TH PLACE, VERO BEACH, FL, 32960
COLLINS GEORGE G Agent 756 BEACHLAND BLVD, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-01-14 905 16TH PLA CE, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 905 16TH PLA CE, VERO BEACH, FL 32960 -
NAME CHANGE AMENDMENT 1997-05-15 CHILBERG CONSTRUCTION COMPANY, INC. -

Documents

Name Date
Off/Dir Resignation 2010-10-06
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State