Search icon

THE CHECKERED FLAG HIGHLANDS COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: THE CHECKERED FLAG HIGHLANDS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CHECKERED FLAG HIGHLANDS COUNTY, 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: 22 Sep 1999 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P99000085633
FEI/EIN Number 650957229

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

Address: 6510 US 27TH NORTH, SEBRING, FL, 33870-1229, US
Mail Address: 6510 US 27TH NORTH, SEBRING, FL, 33870-1229, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN JOHN C Director 6510 US 27TH NORTH, SEBRING, FL, 338701229
DEAN SARA Secretary 6510 U.S. 27 N., SEBRING, FL, 33870
DEAN JOHN C Agent 6510 US 27TH NORTH, SEBRING, FL, 338701229

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042035 THE CHECKERED FLAG EXPIRED 2014-04-28 2019-12-31 - 6510 US HWY 27 N, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-04-22 6510 US 27TH NORTH, SEBRING, FL 33870-1229 -
REINSTATEMENT 2014-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 6510 US 27TH NORTH, SEBRING, FL 33870-1229 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000505874 TERMINATED 1000000603763 HIGHLANDS 2014-04-02 2034-05-01 $ 5,571.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000211469 TERMINATED 1000000258480 HIGHLANDS 2012-03-14 2032-03-21 $ 3,776.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000211493 TERMINATED 1000000258485 HIGHLANDS 2012-03-14 2032-03-21 $ 758.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000211428 TERMINATED 1000000258468 HIGHLANDS 2012-03-14 2022-03-21 $ 1,962.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000710860 TERMINATED 1000000160485 HIGHLANDS 2010-02-11 2030-07-07 $ 7,519.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000207750 TERMINATED 1000000135182 HIGHLANDS 2009-08-12 2030-02-16 $ 483.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J09000453745 TERMINATED 1000000103871 2170 1125 2008-12-18 2029-01-28 $ 6,540.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000217199 TERMINATED 1000000103871 2170 1125 2008-12-18 2029-01-22 $ 6,540.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000283979 TERMINATED 1000000088604 2155 319319 2008-08-15 2028-08-27 $ 4,924.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000080813 TERMINATED 1000000074042 2127 221221 2008-02-28 2028-03-05 $ 2,138.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-25
REINSTATEMENT 2014-04-22
ANNUAL REPORT 2011-09-03
ANNUAL REPORT 2010-04-05
CORAPREIWP 2009-11-13
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-09-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State