Entity Name: | CHATHAM INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHATHAM INSURANCE AGENCY, 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: | 04 Jun 1981 (44 years ago) |
Document Number: | F39565 |
FEI/EIN Number |
592116336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2821 East Commercial Boulevard, 220, Fort Lauderdale, FL, 33308, US |
Mail Address: | 2821 East Commercial Boulevard, 220, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHATHAM RICHARD P | President | 2821 East Commercial Boulevard, Fort Lauderdale, FL, 33308 |
RICHARD P CHATHAM | Agent | 2821 East Commercial Boulevard, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 2821 East Commercial Boulevard, 220, Fort Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | 2821 East Commercial Boulevard, 220, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 2821 East Commercial Boulevard, 220, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 1995-04-27 | RICHARD P CHATHAM | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000769782 | TERMINATED | 1000000686334 | BROWARD | 2015-07-08 | 2025-07-15 | $ 515.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000841170 | LAPSED | 1000000615958 | BROWARD | 2014-05-14 | 2024-08-01 | $ 957.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001022517 | TERMINATED | 1000000498494 | BROWARD | 2013-05-22 | 2023-05-29 | $ 1,666.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State