Entity Name: | CHEVAL EQUESTRIAN CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEVAL EQUESTRIAN CENTER, 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: | 11 Mar 1997 (28 years ago) |
Date of dissolution: | 18 Mar 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Mar 2016 (9 years ago) |
Document Number: | P97000024461 |
FEI/EIN Number |
543439891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 Times Square, New York, NY, 10036, US |
Mail Address: | 7 Times Square, New York, NY, 10036, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUGLIOLI GLENDA S | President | 7 Times Square, New York, NY, 10036 |
BUGLIOLI LOUIS P | Vice President | 7 Times Square, New York, NY, 10036 |
BUGLIOLI LOUIS P | Agent | 6508 E Fowler Avenue, Tampa, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-03-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-17 | 7 Times Square, Suite 2503, New York, NY 10036 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-17 | 6508 E Fowler Avenue, Tampa, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2013-04-17 | 7 Times Square, Suite 2503, New York, NY 10036 | - |
REINSTATEMENT | 2010-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2005-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2016-03-18 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-24 |
ANNUAL REPORT | 2011-03-10 |
REINSTATEMENT | 2010-08-23 |
ANNUAL REPORT | 2008-03-27 |
ANNUAL REPORT | 2007-03-30 |
ANNUAL REPORT | 2006-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State