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 |
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 |
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 | - |
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