Search icon

CHEHAB ENTERPRISES, INC.

Company Details

Entity Name: CHEHAB ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 1996 (29 years ago)
Date of dissolution: 19 Aug 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2023 (a year ago)
Document Number: P96000006195
FEI/EIN Number 593357557
Address: 3252 S.W. 35TH BLVD., GAINESVILLE, FL, 32608-2415
Mail Address: 3252 S.W. 35TH BLVD., GAINESVILLE, FL, 32608
Place of Formation: FLORIDA

Agent

Name Role Address
CHEHAB GHASSAN Agent 3252 S.W. 35TH BLVD., GAINESVILLE, FL, 326082415

President

Name Role Address
CHEHAB GHASSAN President 3252 S.W. 35TH BLVD., GAINESVILLE, FL, 326082415

Director

Name Role Address
CHEHAB GHASSAN Director 3252 S.W. 35TH BLVD., GAINESVILLE, FL, 326082415
CHEHAB IBTISSAM Director 3252 S.W. 35TH BLVD., GAINESVILLE, FL, 326082415

Vice President

Name Role Address
CHEHAB IBTISSAM Vice President 3252 S.W. 35TH BLVD., GAINESVILLE, FL, 326082415

Secretary

Name Role Address
CHEHAB IBTISSAM Secretary 3252 S.W. 35TH BLVD., GAINESVILLE, FL, 326082415

Treasurer

Name Role Address
CHEHAB IBTISSAM Treasurer 3252 S.W. 35TH BLVD., GAINESVILLE, FL, 326082415

Manager

Name Role Address
CHEHAB TAHA Manager 3252 S.W. 35TH BLVD., GAINESVILLE, FL, 326082415

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-19 No data No data
CHANGE OF MAILING ADDRESS 2012-02-29 3252 S.W. 35TH BLVD., GAINESVILLE, FL 32608-2415 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000541482 TERMINATED 1000000969720 ALACHUA 2023-11-03 2043-11-08 $ 9,340.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State