Entity Name: | RICK CHANCEY FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICK CHANCEY FARMS, 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: | 19 Nov 1999 (25 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P99000102533 |
FEI/EIN Number |
593608372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 W Reynolds Street, Suite 110, Plant City, FL, 33563, US |
Mail Address: | 110 W Reynolds Street, Suite 110, Plant City, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANCEY RICHARD L | President | 110 W Reynolds Street, Plant City, FL, 33563 |
CHANCEY PAULA | Manager | 110 W Reynolds Street, Plant City, FL, 33563 |
CHANCEY RICHARD L | Agent | 2725 ST. CLOUD OAKS DR., VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 110 W Reynolds Street, Suite 110, Plant City, FL 33563 | - |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 110 W Reynolds Street, Suite 110, Plant City, FL 33563 | - |
REINSTATEMENT | 2002-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000692608 | TERMINATED | 18-CA-3150 | HILLSBOROUGH COUNTY CIVILCOURT | 2018-10-08 | 2023-10-29 | $108,696.93 | TRIANGLE CHEMICAL COMPANY, 117 PRESTON COURT, MACON, GA 31210 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State