Entity Name: | CHC HOLDING CORP. |
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: | 01 Dec 1997 (27 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | F97000006394 |
FEI/EIN Number |
223449889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 RT. 46 E., FAIRFIELD, NJ, 07004, US |
Mail Address: | 700 RT. 46 E., FAIRFIELD, NJ, 07004, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
VICARI DOUGLAS | President | 700 RT. 46 E., FAIRFIELD, NJ, 07004 |
SZYMANSKI RICHARD | Vice President | 700 RT. 46 E., FAIRFIELD, NJ, 07004 |
PETROCELLI ATTILIO F | Director | 700 RT. 46 E., FAIRFIELD, NJ, 07004 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-23 | 700 RT. 46 E., FAIRFIELD, NJ 07004 | - |
CHANGE OF MAILING ADDRESS | 1999-04-23 | 700 RT. 46 E., FAIRFIELD, NJ 07004 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-02-11 |
ANNUAL REPORT | 2001-03-06 |
ANNUAL REPORT | 2000-04-27 |
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-04-29 |
Foreign Profit | 1997-12-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State