Search icon

CHATTERTON PROPERTY, INC. - Florida Company Profile

Company Details

Entity Name: CHATTERTON PROPERTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHATTERTON PROPERTY, 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: 29 Jul 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000067634
FEI/EIN Number 593595555

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

Address: C/O CHASTANG, FERRELL, ET AL, 4001 TAMIAMI TRAIL N., STE 285, NAPLES, FL, 34103
Mail Address: C/O CHASTANG, FERRELL, ET AL, 4001 TAMIAMI TRAIL N., STE 285, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHATTERTON MARTIN President 8 BICKERTON RD., SOUTH PORT MERSEYSIDE, PR820Y
CHATTERTON MARTIN Director 8 BICKERTON RD., SOUTH PORT MERSEYSIDE, PR820Y
CHATTERTON ANN Vice President 8 BICKERTON RD., SOUTH PORT MERSEYSIDE, PR820Y
CHATTERTON ANN Secretary 8 BICKERTON RD., SOUTH PORT MERSEYSIDE, PR820Y
CHATTERTON ANN Director 8 BICKERTON RD., SOUTH PORT MERSEYSIDE, PR820Y
WILLIAMSON KYLE N Agent 4001 TAMIAMI TRAIL N., STE 285, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-28 C/O CHASTANG, FERRELL, ET AL, 4001 TAMIAMI TRAIL N., STE 285, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2001-04-28 C/O CHASTANG, FERRELL, ET AL, 4001 TAMIAMI TRAIL N., STE 285, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2001-04-28 WILLIAMSON, KYLE NCPA -
REGISTERED AGENT ADDRESS CHANGED 2001-04-28 4001 TAMIAMI TRAIL N., STE 285, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-02-04
Domestic Profit 1999-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State