Search icon

CHALET IV CORPORATION - Florida Company Profile

Company Details

Entity Name: CHALET IV CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHALET IV CORPORATION 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: 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: 21 Aug 1984 (41 years ago)
Date of dissolution: 05 Dec 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 05 Dec 1997 (27 years ago)
Document Number: H18346
FEI/EIN Number 592444742

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4000 S. 57TH AVE., SUITE 204, GREENACRES, FL, 33463
Mail Address: 4000 S. 57TH AVE., SUITE 204, GREENACRES, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUER JOSEPH Vice President 4000 S. 57TH AVE., #204, LAKE WORTH, FL, 334634307
ARMARNIK Director 4000 S. 57TH AVE., #204, LAKE WORTH, FL
ARMARNIK Vice President 4000 S. 57TH AVE., #204, LAKE WORTH, FL
WUTHRICH LLC Vice President -
WUTHRICH LLC Secretary -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 1997-12-05 - -
REINSTATEMENT 1994-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-03 4000 S. 57TH AVE., SUITE 204, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 1994-02-03 4000 S. 57TH AVE., SUITE 204, GREENACRES, FL 33463 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
REG. AGENT RESIGNATION 1997-09-19
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-07-09
ANNUAL REPORT 1995-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State