Search icon

CHEVAL UTILITIES, INC. - Florida Company Profile

Company Details

Entity Name: CHEVAL UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEVAL UTILITIES, 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: 18 May 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000045267
FEI/EIN Number 650837841

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

Address: 2722 W TERRACE DR, TAMPA, FL, 33609
Mail Address: 2722 W TERRACE DR, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYNARD CHARLES V Director 3308 W SAN UNICHOLAS, TAMPA, FL, 33629
MAYNARD CHARLES V Vice President 3308 W SAN UNICHOLAS, TAMPA, FL, 33629
MAYNARD CHARLES V Secretary 3308 W SAN UNICHOLAS, TAMPA, FL, 33629
STACKPOOLE JAMES M Director 4433 AVENUE CANNES, LUTZ, FL, 33545
STACKPOOLE JAMES M Treasurer 4433 AVENUE CANNES, LUTZ, FL, 33545
TURNER ZED M Agent 3285 TARPON WOOD BLVD, PALM HARBOR, FL, 34685
STACKPOOLE JAMES M President 4433 AVENUE CANNES, LUTZ, FL, 33545

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 2722 W TERRACE DR, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2000-05-01 2722 W TERRACE DR, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2000-05-01 TURNER, ZED M -
REGISTERED AGENT ADDRESS CHANGED 2000-05-01 3285 TARPON WOOD BLVD, PALM HARBOR, FL 34685 -

Documents

Name Date
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-11
Domestic Profit 1998-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State