Search icon

CHILL FACTOR PERFORMANCE, INC. - Florida Company Profile

Company Details

Entity Name: CHILL FACTOR PERFORMANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILL FACTOR PERFORMANCE, 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: 02 Aug 2001 (24 years ago)
Document Number: P01000077330
FEI/EIN Number 651121029

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

Address: 2119 FOWLER ST., FT.MEYERS, FL, 33901
Mail Address: 2119 FOWLER ST., FT.MEYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KESNER DAVID Secretary 21775 LITTLE BEARWAY, BOCA RATON, FL, 33428
KESNER DAVID Vice President 21775 LITTLE BEARWAY, BOCA RATON, FL, 33428
COLLINS KEN Vice President 2119 FOWLER ST., FT. MEYERS, FL, 33901
BECKENBACH BRIAN Agent 2119 FOWLER ST., FT.MEYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-07 2119 FOWLER ST., FT.MEYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 2119 FOWLER ST., FT.MEYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 2119 FOWLER ST., FT.MEYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State