Entity Name: | CH & CO., INC. OF VENICE |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CH & CO., INC. OF VENICE 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: | 10 Feb 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Aug 2003 (22 years ago) |
Document Number: | G84355 |
FEI/EIN Number |
592383125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1542 US 41 BYPASS SOUTH, VENICE, FL, 34293 |
Mail Address: | 1542 US 41 BYPASS SOUTH, VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
shelton amy | President | 1542 US 41 BYPASS SOUTH, VENICE, FL, 34293 |
shelton michael | Director | 1542 US 41 BYPASS SOUTH, VENICE, FL, 34293 |
Shelton Amy | Agent | 1542 US 41 BYPASS SOUTH, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-29 | Shelton, Amy | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-08-18 | 1542 US 41 BYPASS SOUTH, VENICE, FL 34293 | - |
REINSTATEMENT | 2003-08-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-18 | 1542 US 41 BYPASS SOUTH, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2003-08-18 | 1542 US 41 BYPASS SOUTH, VENICE, FL 34293 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1990-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1989-07-17 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State