Search icon

CHIAREZZA CORPORATION - Florida Company Profile

Company Details

Entity Name: CHIAREZZA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIAREZZA CORPORATION 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: 06 Dec 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2006 (18 years ago)
Document Number: P01000115378
FEI/EIN Number 651158473

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

Address: 5550 E Michigan St, Orlando, FL, 32822, US
Mail Address: 5550 E Michigan St, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEISECKE ROSE M President 5550 E Michigan St, Orlando, FL, 32822
MISSENA ELISEO Vice President 5550 E Michigan St, Orlando, FL, 32822
MISSENA ELISEO Agent 5550 E Michigan St, Orlando, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 5550 E Michigan St, 2102, Orlando, FL 32822 -
CHANGE OF MAILING ADDRESS 2024-02-28 5550 E Michigan St, 2102, Orlando, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 5550 E Michigan St, 2102, Orlando, FL 32822 -
CANCEL ADM DISS/REV 2006-10-10 - -
REGISTERED AGENT NAME CHANGED 2006-10-10 MISSENA, ELISEO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State