Entity Name: | 163 CHELSEA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
163 CHELSEA CORP. 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: | 10 Jan 2003 (22 years ago) |
Document Number: | P03000003646 |
FEI/EIN Number |
113672431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 SOUTH DIXIE HIGHWAY, HOLLYWOOD, FL, 33020, US |
Mail Address: | 720 SOUTH DIXIE HIGHWAY, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMONSON DANIEL | Vice President | 720 SOUTH DIXIE HIGHWAY, HOLLYWOOD, FL, 33020 |
SIMONSON ARLEEN | President | 720 SOUTH DIXIE HIGHWAY, HOLLYWOOD, FL, 33020 |
SIMONSON Arleen | Agent | 720 S DIXIE HWY, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-09-04 | 720 S DIXIE HWY, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-22 | 720 SOUTH DIXIE HIGHWAY, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-17 | SIMONSON , Arleen | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State