Search icon

CHEVAL EQUESTRIAN CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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