Search icon

CHADERICK ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CHADERICK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHADERICK ENTERPRISES, 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: 04 May 1998 (27 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P98000040719
FEI/EIN Number 593507015

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

Address: 301 WEST PLATT STREET, TAMPA, FL, 33606, US
Mail Address: 2520 CENTENNIAL FALCON DR, VALRICO, FL, 33596, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA DAVID J President 2520 CENTENNIAL DR, VALRICO, FL, 33596
COSTA MARDI M Vice President 2520 CENTENNIAL DR, VALRICO, FL, 33596
COSTA MARDI M Director 2520 CENTENNIAL FALCON DR, VALRICO, FL, 33596
COSTA MARDI M Agent 2520 CENTENNIAL FALCON DR, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-06 COSTA, MARDI MVP -
REINSTATEMENT 2015-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2009-04-19 301 WEST PLATT STREET, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-01 2520 CENTENNIAL FALCON DR, VALRICO, FL 33596 -
CHANGE OF PRINCIPAL ADDRESS 2003-09-30 301 WEST PLATT STREET, TAMPA, FL 33606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000660526 TERMINATED 1000000723818 HILLSBOROU 2016-10-03 2036-10-05 $ 1,870.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2016-12-02
REINSTATEMENT 2015-10-06
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State