Entity Name: | CHECKS IN MOTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHECKS IN MOTION, 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: | 09 Apr 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2015 (10 years ago) |
Document Number: | M13741 |
FEI/EIN Number |
592514842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430 Boone Street, Chapel Fill, NC, 27516, US |
Mail Address: | 430 Boone Street, Chapel Hill, NC, 27516, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHECKS IN MOTION, INC., NEW YORK | 5123797 | NEW YORK |
Name | Role | Address |
---|---|---|
PAMELA LIPSCHITZ | Manager | 430 Boone Street, Chapel Hill, NC, 27516 |
LIPSCHITZ PAMELA | Agent | 430 Boone Street, Chapel Hill, FL, 27516 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-06 | 430 Boone Street, Chapel Fill, NC 27516 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-06 | 430 Boone Street, Chapel Hill, FL 27516 | - |
CHANGE OF MAILING ADDRESS | 2021-02-06 | 430 Boone Street, Chapel Fill, NC 27516 | - |
REINSTATEMENT | 2015-04-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-20 | LIPSCHITZ, PAMELA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2003-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State