Search icon

C & H GROUP, INC. - Florida Company Profile

Company Details

Entity Name: C & H GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & H GROUP, 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: 22 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000081906
FEI/EIN Number 200293751

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

Address: 6220 MANATEE AVE W STE 103, BRADENTON, FL, 34209
Mail Address: 6220 MANATEE AVE W STE 103, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREWORGY EVELYN K Director 6220 MANATEE AVE W STE 103, BRADENTON, FL, 34209
TREWORGY EVELYN K President 6220 MANATEE AVE W STE 103, BRADENTON, FL, 34209
TREWORGY EVELYN K Secretary 6220 MANATEE AVE W STE 103, BRADENTON, FL, 34209
TREWORGY EVELYN K Treasurer 6220 MANATEE AVE W STE 103, BRADENTON, FL, 34209
REED MICHELLE P Vice President 11319 28TH STREET CIRCLE EAST, PARRISH, FL, 34219
TREWORGY EVELYN K Agent 6220 MANATEE AVE W STE 103, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-26 - -
REGISTERED AGENT NAME CHANGED 2021-10-26 TREWORGY, EVELYN K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-10-26
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State