Entity Name: | CHAMBERLAIN DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHAMBERLAIN DEVELOPMENT, 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: | 13 Apr 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2010 (14 years ago) |
Document Number: | P01000038757 |
FEI/EIN Number |
593711468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11045 LAMBS LANE NE, NEWARK, OH, 43055 |
Mail Address: | P.O. BOX 4995, NEWARK, OH, 43058 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERLAIN FLOYD R | President | P.O. Box 4995, NEWARK, OH, 43058 |
A BETTER LEDGER CO. | Agent | 595 EAST THIRD AVENUE, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-04-12 | 11045 LAMBS LANE NE, NEWARK, OH 43055 | - |
REINSTATEMENT | 2010-12-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-12-02 | 595 EAST THIRD AVENUE, CRESTVIEW, FL 32536 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-02 | 11045 LAMBS LANE NE, NEWARK, OH 43055 | - |
REGISTERED AGENT NAME CHANGED | 2010-12-02 | A BETTER LEDGER CO. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State