Search icon

CHESAPEAKE ATLANTIC HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CHESAPEAKE ATLANTIC HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHESAPEAKE ATLANTIC HOLDINGS, 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: 16 Dec 1996 (28 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: P96000101577
FEI/EIN Number 593421145

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

Address: 701 S. HOWARD AVENUE, TAMPA, FL, 33606, US
Mail Address: 701 S. HOWARD AVENUE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES GREGORY L Director 701 S. HOWARD AVENUE, TAMPA, FL, 33606
HUGHES GREGORY L President 701 S. HOWARD AVENUE, TAMPA, FL, 33606
HUGHES GREG Agent 701 S. HOWARD AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 701 S. HOWARD AVENUE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2009-05-01 701 S. HOWARD AVENUE, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 701 S. HOWARD AVENUE, TAMPA, FL 33606 -
REINSTATEMENT 2006-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-05-11 HUGHES, GREG -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000300636 LAPSED 0110251 CIR CRT HILLSBOROUGH CNTY 2002-06-21 2007-07-29 $154,900.00 LEGG MASON REAL ESTATE SERVICES, INC., 1 TAMPA CITY CENTER, SUITE 2570, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-05-07
REINSTATEMENT 2006-06-02
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-09-14
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State