Search icon

CHESSER'S GAP SPIRITS, INC. - Florida Company Profile

Company Details

Entity Name: CHESSER'S GAP SPIRITS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHESSER'S GAP SPIRITS, 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: 15 Jul 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000061410
FEI/EIN Number 593469978

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

Address: 8700 70th Avenue, Vero Beach, FL, 32967, US
Mail Address: 8700 70th Avenue, Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER CARL President 8700 70th Ave, Vero Beach, FL, 32967
FISCHER CARL Director 8700 70th Ave, Vero Beach, FL, 32967
FISCHER CARL Agent 8700 70th Avenue, Vero Beach, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-13 8700 70th Avenue, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2018-09-13 8700 70th Avenue, Vero Beach, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-13 8700 70th Avenue, Vero Beach, FL 32967 -
REINSTATEMENT 2017-11-13 - -
REGISTERED AGENT NAME CHANGED 2017-11-13 FISCHER, CARL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-09-13
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-03-06

Date of last update: 01 May 2025

Sources: Florida Department of State