Search icon

CHEVAL REALTY AND DEVELOPMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CHEVAL REALTY AND DEVELOPMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEVAL REALTY AND DEVELOPMENT 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: 13 Feb 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000014889
FEI/EIN Number 593372643

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

Address: 823 S. EDISON AVENUE, TAMPA, FL, 33606
Mail Address: 823 S. EDISON AVENUE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STACKPOOLE JAMES M President 4433 AVENUE CANNES, LUTZ, FL, 33549
STACKPOOLE JAMES M Director 4433 AVENUE CANNES, LUTZ, FL, 33549
MAYNARD CHARLES V Vice President 823 S. EDISON AVENUE, TAMPA, FL, 33606
MAYNARD CHARLES V Treasurer 823 S. EDISON AVENUE, TAMPA, FL, 33606
MAYNARD CHARLES V Secretary 823 S. EDISON AVENUE, TAMPA, FL, 33606
MAYNARD CHARLES V Director 823 S. EDISON AVENUE, TAMPA, FL, 33606
STACKPOOLE JAMES M Agent 4433 AVENUE CANNES, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-26 823 S. EDISON AVENUE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2005-07-26 823 S. EDISON AVENUE, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-19 4433 AVENUE CANNES, LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2005-07-26
ANNUAL REPORT 2004-05-12
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-08-15
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-10-07
ANNUAL REPORT 1997-03-28
DOCUMENTS PRIOR TO 1997 1996-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State