Search icon

CHST, INC. - Florida Company Profile

Company Details

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

CHST, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Oct 2002 (23 years ago)
Date of dissolution: 26 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2019 (6 years ago)
Document Number: P02000115763
FEI/EIN Number 470897456

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

Address: 197 HAMMOCK OAK CIRCLE, DEBARY, FL, 32713, US
Mail Address: 197 HAMMOCK OAK CIRCLE, DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINCE KATHY L Vice President 197 HAMMOCK OAK CIRCLE, DEBARY, FL, 32713
PRINCE KATHY L Treasurer 197 HAMMOCK OAK CIRCLE, DEBARY, FL, 32713
PRINCE KATHY L Secretary 197 HAMMOCK OAK CIRCLE, DEBARY, FL, 32713
DONER STEVEN M President 1928 TWISTING LANE, WESLEY CHAPEL, FL, 33543
PRINCE KATHY Agent 197 HAMMOCK OAK CIRCLE, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 197 HAMMOCK OAK CIRCLE, DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2012-04-11 197 HAMMOCK OAK CIRCLE, DEBARY, FL 32713 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-26
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-06-13
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State