Search icon

CHAO HARDWARE CO INC - Florida Company Profile

Company Details

Entity Name: CHAO HARDWARE CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAO HARDWARE CO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 1947 (78 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Nov 2005 (19 years ago)
Document Number: 151129
FEI/EIN Number 590565836

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

Address: 336 N 3rd Street, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 104 N Park Street, Crescent City, FL, 32112, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAO WILLIAM E President 104 N Park Street, Crescent City, FL, 32112
CHAO WILLIAM E Vice President 104 N Park Street, Crescent City, FL, 32112
CHAO WILLIAM E Secretary 104 N Park Street, Crescent City, FL, 32112
CHAO WILLIAM E Agent 104 N Park Street, Crescent City, FL, 32112

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 104 N Park Street, Crescent City, FL 32112 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 336 N 3rd Street, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2018-03-06 336 N 3rd Street, JACKSONVILLE BEACH, FL 32250 -
CANCEL ADM DISS/REV 2005-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8005687201 2020-04-28 0491 PPP 104 N Park Street, CRESCENT CITY, FL, 32112-2624
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2750
Loan Approval Amount (current) 2750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CRESCENT CITY, PUTNAM, FL, 32112-2624
Project Congressional District FL-06
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2782.17
Forgiveness Paid Date 2021-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State