Entity Name: | CHALMARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHALMARK, 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 Jan 1990 (35 years ago) |
Date of dissolution: | 16 Apr 2004 (21 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Apr 2004 (21 years ago) |
Document Number: | L39245 |
FEI/EIN Number |
650180393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 WEST 64TH ST, HIALEAH, FL, 33016, US |
Mail Address: | 2020 WEST 64TH ST, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNIPS, JAMES J. | Director | 2020 WEST 64TH ST, HIALEAH, FL, 33016 |
KNIPS, JAMES J. | President | 2020 WEST 64TH ST, HIALEAH, FL, 33016 |
KNIPS, JAMES J. | Agent | 2020 WEST 64TH ST, HIALEAH GARDENS, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2004-04-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-16 | 2020 WEST 64TH ST, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2001-03-16 | 2020 WEST 64TH ST, HIALEAH, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-16 | 2020 WEST 64TH ST, HIALEAH GARDENS, FL 33016 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000252868 | LAPSED | 03-8258-CA-01 | MIAMI-DADE COUNTY COURT | 2003-08-18 | 2008-09-03 | $61,430.96 | KURT S. ADLER, INC., 1107 BROADWAY, NEW YORK, NY 10010 |
J03000079022 | LAPSED | 02-19246 SP23 4 | MIAMI-DADE COUNTY COURT | 2003-02-14 | 2008-02-19 | $1774.56 | LIONEL LLC, 50625 RICHARD W. BLVD, CHESTERFIELD, MI 48051 |
Name | Date |
---|---|
Voluntary Dissolution | 2004-04-16 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-04-17 |
ANNUAL REPORT | 2001-03-16 |
ANNUAL REPORT | 2000-01-27 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-05-14 |
ANNUAL REPORT | 1997-04-18 |
ANNUAL REPORT | 1996-01-29 |
ANNUAL REPORT | 1995-06-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State