Search icon

CHCS SERVICES INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CHCS SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHCS SERVICES 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: 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 May 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: K87260
FEI/EIN Number 592953465

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

Address: 4900 BAYOU BLVD, STE 208, PENSACOLA, FL, 32503, US
Mail Address: 4900 BAYOU BLVD, STE 208, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHCS SERVICES INC., MISSISSIPPI 699599 MISSISSIPPI
Headquarter of CHCS SERVICES INC., RHODE ISLAND 000312990 RHODE ISLAND
Headquarter of CHCS SERVICES INC., ALASKA 114974 ALASKA
Headquarter of CHCS SERVICES INC., ALABAMA 000-938-631 ALABAMA
Headquarter of CHCS SERVICES INC., NEW YORK 2758793 NEW YORK
Headquarter of CHCS SERVICES INC., MINNESOTA 8b55d870-acd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of CHCS SERVICES INC., KENTUCKY 0305830 KENTUCKY
Headquarter of CHCS SERVICES INC., COLORADO 20081125654 COLORADO
Headquarter of CHCS SERVICES INC., CONNECTICUT 0930134 CONNECTICUT
Headquarter of CHCS SERVICES INC., IDAHO 537029 IDAHO
Headquarter of CHCS SERVICES INC., ILLINOIS CORP_65753332 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OMMNJ4VSZAN161 K87260 US-FL GENERAL ACTIVE -

Addresses

Legal C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324
Headquarters 411 North Baylen Street, Pensacola, US-FL, US, 32501

Registration details

Registration Date 2015-12-17
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-10-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As K87260

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHCS SERVICES, INC. 401(K) PLAN 2023 592953465 2024-07-11 CHCS SERVICES, INC. 259
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 524290
Sponsor’s telephone number 2083203333
Plan sponsor’s address 4900 BAYOU BLVD, SUITE 208, PENSACOLA, FL, 32501

Plan administrator’s name and address

Administrator’s EIN 133745616
Plan administrator’s name PENTEGRA SERVICES, INC
Plan administrator’s address 5350 SEVENTY SEVEN CENTER DRIVE, SUITE 200, CHARLOTTE, NC, 28217
Administrator’s telephone number 8443672848

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WALLACE TONNETTA CLAI 4900 Bayou Blvd, PENSACOLA, FL, 32503
Warwick Robb President 4900 Bayou Blvd, PENSACOLA, FL, 32503
UNIVERSAL REGISTERED AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034877 WELLCOVE ACTIVE 2023-03-15 2028-12-31 - 4900 BAYOU BLVD., SUITE 208, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-29 4900 BAYOU BLVD, STE 208, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-29 4900 BAYOU BLVD, STE 208, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-28 1317 CALIFORNIA STREET, TALLAHASSEE, FL 32304 -
REGISTERED AGENT NAME CHANGED 2022-11-28 UNIVERSAL REGISTERED AGENTS, INC. -
AMENDMENT 2019-12-09 - -
AMENDMENT 2019-10-22 - -
AMENDMENT 2017-11-20 - -
AMENDMENT 2017-09-18 - -
AMENDMENT 2017-06-26 - -
AMENDMENT 2013-11-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000170119 TERMINATED 1000000457141 ESCAMBIA 2013-01-09 2023-01-16 $ 350.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000086747 TERMINATED 1000000249139 ESCAMBIA 2012-02-01 2032-02-08 $ 2,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000308830 TERMINATED 1000000153822 ESCAMBIA 2009-12-11 2030-02-16 $ 3,349.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-12-12
AMENDED ANNUAL REPORT 2022-11-29
Reg. Agent Change 2022-11-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
Amendment 2019-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State