Search icon

CHEDINGTON FLORIDA, INC. - Florida Company Profile

Company Details

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

CHEDINGTON FLORIDA, 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: 29 Jun 1995 (30 years ago)
Date of dissolution: 19 Oct 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: P95000050991
FEI/EIN Number 980155484

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

Address: 441 Spadina Rd, Toronto, On, M5P2W3, CA
Mail Address: 441 Spadina Rd, Toronto, On, M5P2W3, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES, FOSTER, JOHNSTON & STUBBS Agent FLAGER CENTER, 505 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
FINGOLD DAVID President 441 Spadina Rd, Toronto, On, M5P2W
FINGOLD DAVID Secretary 441 Spadina Rd, Toronto, On, M5P2W
FINGOLD DAVID Treasurer 441 Spadina Rd, Toronto, On, M5P2W
FINGOLD DAVID Director 441 Spadina Rd, Toronto, On, M5P2W
FINGOLD ROSLYN Vice President 441 Spadina Rd, Toronto, On, M5P2W

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 441 Spadina Rd, Toronto, Ontario M5P2W3 CA -
CHANGE OF MAILING ADDRESS 2015-04-07 441 Spadina Rd, Toronto, Ontario M5P2W3 CA -
REINSTATEMENT 1997-12-29 - -
REGISTERED AGENT ADDRESS CHANGED 1997-12-29 FLAGER CENTER, 505 SOUTH FLAGLER DRIVE, 11TH FLOOR, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 1997-12-29 JONES, FOSTER, JOHNSTON & STUBBS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1995-12-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-10-19
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State