Search icon

CHAOUI CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: CHAOUI CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAOUI CONSTRUCTION, INC. 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: 02 Apr 1987 (38 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: J64994
FEI/EIN Number 592800857

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

Address: 20500 SW 49 CT, FT LAUDERDALE, FL, 33332, US
Mail Address: 20500 SW 49 CT, FT LAUDERDALE, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAOUI, JORGE Agent 20500 SW 49 COURT, FT. LAUDERDALE, FL, 33332
CHAOUI SUSAN Vice President 20500 SW 49 CT, FT LAUDERDALE, FL, 33332
CHAOUI JORGE President 20500 SW 49 COURT, FORT LAUDERDALE, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-16 20500 SW 49 CT, FT LAUDERDALE, FL 33332 -
CHANGE OF MAILING ADDRESS 2001-08-16 20500 SW 49 CT, FT LAUDERDALE, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-05 20500 SW 49 COURT, FT. LAUDERDALE, FL 33332 -
REINSTATEMENT 1994-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1993-02-10 - -

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State