Entity Name: | CHURCHILL CORPORATE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 07 Dec 2007 (17 years ago) |
Document Number: | F07000005995 |
FEI/EIN Number |
223485783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 56 UTTER AVE, HAWTHORNE, NJ, 07506 |
Mail Address: | 56 UTTER AVE, HAWTHORNE, NJ, 07506 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
KAHAN YUDEL | President | 15 SATMAR DR, MONROE, NY, 10950 |
KAHAN CHESKEL | Vice President | 56 UTTER AVE, HAWTHORNE, NJ, 07506 |
Kahan Yecheskel | Agent | 6551 Collins Ave, Miami Beach, FL, 33141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08168700132 | CHURCHILL SUITES CROWN MIAMI BEACH | EXPIRED | 2008-06-16 | 2013-12-31 | - | 56 UTTER AVE, HAWTHORNE, NJ, 07506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-01-21 | 6551 Collins Ave, Unit 602, Miami Beach, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-15 | Kahan, Yecheskel | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000522716 | TERMINATED | 1000000755653 | BROWARD | 2017-08-29 | 2037-09-13 | $ 648,090.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J09001146264 | TERMINATED | 1000000115170 | 26806 0874 | 2009-03-27 | 2029-04-15 | $ 1,146.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State