Search icon

THE CHISHOLM CORPORATION OF VERO - Florida Company Profile

Company Details

Entity Name: THE CHISHOLM CORPORATION OF VERO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CHISHOLM CORPORATION OF VERO 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: 01 May 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Sep 1983 (42 years ago)
Document Number: F33021
FEI/EIN Number 592093857

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

Address: 1407 20TH ST, VERO BEACH, FL, 32960
Mail Address: 1407 20TH ST, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chisholm Brenda C Secretary 1407 20th Street, Vero Beach, FL, 32960
HILLER MARY STEPHANY Vice President 7283 E. Village Square, VERO BEACH, FL, 32966
HILLER MARY STEPHANY Director 7283 E. Village Square, VERO BEACH, FL, 32966
HOLLAND KATHRYN C Vice President 2916 Rock Springs Road, Charlotte, NC, 28226
HOLLAND KATHRYN C Director 2916 Rock Springs Road, Charlotte, NC, 28226
Chisholm Scott D President 1407 20th Street, Vero Beach, FL, 32960
CHISHOLM, SCOTT Agent 1407 20th Street, Vero Beach, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000002265 SCOTT'S SPORTING GOODS ACTIVE 2013-01-07 2028-12-31 - 1407 20TH STREET, VERO BEACH, FL, 32960
G12000026260 THE CHISHOLM CORPORATION OF VERO EXPIRED 2012-03-15 2017-12-31 - 1407 20TH STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 1407 20th Street, Vero Beach, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-29 1407 20TH ST, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2000-04-29 1407 20TH ST, VERO BEACH, FL 32960 -
NAME CHANGE AMENDMENT 1983-09-09 THE CHISHOLM CORPORATION OF VERO -
REGISTERED AGENT NAME CHANGED 1983-07-28 CHISHOLM, SCOTT -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4553067108 2020-04-13 0455 PPP 1407 20th st, Vero Beach, FL, 32960
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68379.8
Loan Approval Amount (current) 68500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-0300
Project Congressional District FL-08
Number of Employees 8
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68926.22
Forgiveness Paid Date 2020-12-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State