Search icon

CHATEAU ISLE INC - Florida Company Profile

Company Details

Entity Name: CHATEAU ISLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHATEAU ISLE 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: 02 Jul 1956 (69 years ago)
Document Number: 194310
FEI/EIN Number 591770219

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

Address: 7939-41 WEST DRIVE, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: P.O. BOX 668083, MIAMI, FL, 33166, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andai Alan President 7939-41 WEST DRIVE, NORTH BAY VILLAGE, FL, 33141
Van Ekeris Ed Vice President 7939-41 WEST DRIVE, NORTH BAY VILLAGE, FL, 33141
CUTILLAS ROBERTO J Secretary 7939 WEST DRIVE #202, NORTH BAY VILLAGE, FL, 33141
Cutillas Roberto Agent 7939 WEST DRIVE, NORTH BAY VILLAGE, FL, 33141
CHATEAU ISLE INC Treasurer -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-07 7939-41 WEST DRIVE, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2017-02-23 Cutillas, Roberto -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 7939-41 WEST DRIVE, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 7939 WEST DRIVE, Apt 104, NORTH BAY VILLAGE, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-09

Date of last update: 01 May 2025

Sources: Florida Department of State