Search icon

COMMUNITY HOME SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY HOME SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 26 Mar 1984 (41 years ago)
Date of dissolution: 29 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: N02182
FEI/EIN Number 592440516

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

Address: 350 7TH STREET NORTH, NAPLES, FL, 34102
Mail Address: P.O. BOX 413029, NAPLES, FL, 34101, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLING JONATHAN CHIE 350 7TH STREET NORTH, NAPLES, FL, 34102
HILTZ PAUL Chief Executive Officer 350 7TH STREET NORTH, NAPLES, FL, 34102
WYLES RICK Chief Financial Officer 350 7TH STREET NORTH, NAPLES, FL, 34102
Heinle Matthew Agent 350 7TH STREET NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-02-03 Heinle, Matthew -
CHANGE OF MAILING ADDRESS 2015-01-08 350 7TH STREET NORTH, NAPLES, FL 34102 -
AMENDED AND RESTATEDARTICLES 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-21 350 7TH STREET NORTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-07 350 7TH STREET NORTH, NAPLES, FL 34102 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State