Search icon

CHL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CHL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHL HOLDINGS, 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: 11 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2010 (15 years ago)
Document Number: P01000005474
FEI/EIN Number 651083181

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

Address: 2480 E State Road 80, LaBelle, FL, 33935, US
Mail Address: 2480 E State Road 80, Labelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SVIRK CHARLES F President 2480 E. STATE RD. 80, LABELLE, FL, 33935
SVIRK CHARLES F Director 2480 E. STATE RD. 80, LABELLE, FL, 33935
Metz Hilary Agent 2480 E. STATE ROAD 80, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 Ervin, Charles -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 2480 E State Road 80, LaBelle, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-04 2480 E. STATE ROAD 80, LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2013-02-07 2480 E State Road 80, LaBelle, FL 33935 -
AMENDMENT 2010-08-02 - -
AMENDMENT 2009-12-11 - -
AMENDMENT 2009-10-09 - -
AMENDMENT 2006-11-13 - -

Court Cases

Title Case Number Docket Date Status
JERI TULIPAN and ALFREDO TULIPAN VS WELLS FARGO BANK, N.A., et al. 4D2017-1092 2017-04-10 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA038132

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA005812

Parties

Name ALFREDO TULIPAN *P*
Role Appellant
Status Active
Name JERI TULIPAN *P*
Role Appellant
Status Active
Name VINTAGE OAKS PROPERTY OWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name Wells Fargo Bank, N.A.
Role Respondent
Status Active
Representations Michael K. Winston, Keith F Backer, Hampton C. Peterson, DAVID DARE, Katherine E. Tilka
Name JOEL SHUMRAK
Role Respondent
Status Active
Name HAZEL MARINO
Role Respondent
Status Active
Name Sharon R. Bock, Clerk and Comptroller
Role Respondent
Status Active
Name THE POLO CLUB OF BOCA RATON
Role Respondent
Status Active
Name CHL HOLDINGS, INC.
Role Respondent
Status Active
Name JOHN MARK MARINO
Role Respondent
Status Active
Name HON. JAMES T FERRARA
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-31
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-05-31
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petitioners' April 19, 2017 motion to amend petition for writ of prohibition and quiet title is granted; furtherORDERED that the above-styled amended petition for writ of prohibition and quiet title is hereby denied; furtherORDERED that the petitioners’ April 25, 2017 request for oral argument is denied.WARNER, TAYLOR and FORST, JJ., concur.
Docket Date 2017-05-09
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION
On Behalf Of JERI TULIPAN *P*
Docket Date 2017-05-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that petitioners' May 1, 2017 "Request for Judicial Notice" is stricken; further, ORDERED that the document titled "Supplemental Directions to Clerk" filed by petitioners on May 1, 2017 is stricken. No record is to be transmitted in these original proceedings. Fla. R. App. P. 9.100(i); further,ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2017-05-02
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO AMEND PETITION
Docket Date 2017-05-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **STRICKEN 5/3/17** "SUPPLEMENTAL DIRECTIONS TO CLERK"
On Behalf Of JERI TULIPAN *P*
Docket Date 2017-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN 5/3/17** REQUEST FOR JUDICIAL NOTICE
On Behalf Of JERI TULIPAN *P*
Docket Date 2017-04-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2017-04-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ APPLICATION FOR DETERMINATION OF INDIGENT STATUS.
On Behalf Of JERI TULIPAN *P*
Docket Date 2017-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS ALFREDO TULIPAN
On Behalf Of ALFREDO TULIPAN *P*
Docket Date 2017-04-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs as to Alfredo Tulipan only, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2017-04-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ PS ALFREDO TULIPAN
On Behalf Of ALFREDO TULIPAN *P*
Docket Date 2017-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND PETITION FOR WRIT OF PROHIBITION AND QUIET TITLE
On Behalf Of JERI TULIPAN *P*
Docket Date 2017-04-12
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2017-04-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-04-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-04-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JERI TULIPAN *P*

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-11
Off/Dir Resignation 2018-10-04
Reg. Agent Change 2018-10-04
ANNUAL REPORT 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4860077710 2020-05-01 0455 PPP 2480 E STATE ROAD 80, LABELLE, FL, 33935
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57362
Loan Approval Amount (current) 57362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LABELLE, HENDRY, FL, 33935-0200
Project Congressional District FL-18
Number of Employees 5
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58034.63
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State