Search icon

CH & CO., INC. OF VENICE - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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