Search icon

CH DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: CH DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CH DESIGN, 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: 18 Jan 2000 (25 years ago)
Date of dissolution: 20 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2009 (16 years ago)
Document Number: P00000007697
FEI/EIN Number 650982482

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

Address: 1962 CEDARWOOD ST., PORT CHARLOTTE, FL, 33948
Mail Address: 1962 CEDARWOOD ST., PORT CHARLOTTE, FL, 33948
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACKBARTH JENNIFER L Vice President 1962 CEDARWOOD ST., PORT CHARLOTTE, FL, 33948
HACKBARTH CHARLES E Agent 1962 CEDARWOOD ST., PORT CHARLOTTE, FL, 33948
HACKBARTH CHARLES E President 1962 CEDARWOOD ST., PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 1962 CEDARWOOD ST., PORT CHARLOTTE, FL 33948 -
CHANGE OF MAILING ADDRESS 2007-04-11 1962 CEDARWOOD ST., PORT CHARLOTTE, FL 33948 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-11 1962 CEDARWOOD ST., PORT CHARLOTTE, FL 33948 -

Documents

Name Date
Voluntary Dissolution 2009-04-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-27
Domestic Profit 2000-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State