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

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 -

Legal Entity Identifier

LEI Number:
549300OMMNJ4VSZAN161

Registration Details:

Initial Registration Date:
2015-12-17
Next Renewal Date:
2022-10-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
592953465
Plan Year:
2023
Number Of Participants:
259
Sponsors Telephone Number:

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 Jun 2025

Sources: Florida Department of State