Entity Name: | PRO CHIPS REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRO CHIPS REPAIR, 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: | 25 Apr 2003 (22 years ago) |
Document Number: | P03000046294 |
FEI/EIN Number |
510457995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17921 SW 33RD ST., MIRAMAR, FL, 33029, US |
Mail Address: | 17921 SW33rd st., MIRAMAR, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gittens Gerard | President | 17921 SW 33RD ST., MIRAMAR, FL, 33029 |
Seepersad Rajesh | Manager | 17921 SW 33RD ST., MIRAMAR, FL, 33029 |
Gittens Gerard | Agent | 17921 SW 33rd St., MIRAMAR, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-19 | Gittens, Gerard | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-05 | 17921 SW 33RD ST., MIRAMAR, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2013-03-05 | 17921 SW 33RD ST., MIRAMAR, FL 33029 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-05 | 17921 SW 33rd St., MIRAMAR, FL 33029 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State