Entity Name: | CHAFRA USA, 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: | 04 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2023 (2 years ago) |
Document Number: | F10000000612 |
FEI/EIN Number |
42-1770208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1444 Tedder Avenue, Ottawa, ON, K1H 6A6, CA |
Mail Address: | 1444 Tedder Avenue, Ottawa, ON, K1H 6A6, CA |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ANDREE FRANK | Vice President | 1444 TEDDER AVENUE, OTTAWA, K1H 66 |
Bateman Joshua | President | 7200 Aloma Ave, Winter Park, FL, 32792 |
Lapalme Chantal | President | 1444 Tedder Avenue, Ottawa, ON, K1H 66 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-02-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-15 | 1444 Tedder Avenue, Ottawa, ON K1H 6A6 CA | - |
CHANGE OF MAILING ADDRESS | 2021-01-15 | 1444 Tedder Avenue, Ottawa, ON K1H 6A6 CA | - |
REGISTERED AGENT NAME CHANGED | 2021-01-15 | C T Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-15 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000649719 | TERMINATED | 1000000723106 | COLUMBIA | 2016-09-26 | 2036-09-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-03-04 |
REINSTATEMENT | 2023-02-19 |
ANNUAL REPORT | 2021-01-15 |
AMENDED ANNUAL REPORT | 2020-12-04 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State