Entity Name: | C H S PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Oct 1996 (28 years ago) |
Branch of: | C H S PROPERTIES, INC., ALABAMA (Company Number 000-117-306) |
Date of dissolution: | 24 Mar 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Mar 2023 (2 years ago) |
Document Number: | F96000005430 |
FEI/EIN Number |
630955818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25819 CANAL RD, ORANGE BEACH, AL, 36561, US |
Mail Address: | 25819 CANAL ROAD, ORANGE BEACH, AL, 36561 |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
COOPER JOHN | Director | 25819 CANAL ROAD, ORANGE BEACH, AL, 36561 |
LAIRD PHIL | Director | 25819 CANAL ROAD, ORANGE BEACH, AL, 36561 |
McClary Dan J | Chief Financial Officer | 25819 CANAL RD, ORANGE BEACH, AL, 36561 |
GLOBETTI STEVEN | Vice President | 25819 CANAL ROAD, ORANGE BEACH, AL, 36561 |
Warren Doug | President | 25819 CANAL RD, ORANGE BEACH, AL, 36561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-03-24 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-24 | 25819 CANAL RD, ORANGE BEACH, AL 36561 | - |
REGISTERED AGENT CHANGED | 2023-03-24 | REGISTERED AGENT REVOKED | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-14 | 25819 CANAL RD, ORANGE BEACH, AL 36561 | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-03-24 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-02-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State