Search icon

CERTIFIED HOME INSPECTIONS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED HOME INSPECTIONS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED HOME INSPECTIONS SERVICES, 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: 31 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2020 (4 years ago)
Document Number: P04000006126
FEI/EIN Number 593591198

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

Address: 5780 Sequoia Road, KEYSTONE HGTS, FL, 32656, US
Mail Address: 5780 SEQUOIA ROAD, KEYSTONE HGTS, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK JAMES W President 5780 Sequoia Road, KEYSTONE HGTS, FL, 32656
CLARK JAMES W Agent 5780 Sequoia Road, KEYSTONE HGTS, FL, 32656

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 5780 Sequoia Road, KEYSTONE HGTS, FL 32656 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 5780 Sequoia Road, KEYSTONE HGTS, FL 32656 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 5780 Sequoia Road, KEYSTONE HGTS, FL 32656 -
REINSTATEMENT 2020-10-18 - -
REGISTERED AGENT NAME CHANGED 2020-10-18 CLARK, JAMES W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000186860 TERMINATED 1000000885314 CLAY 2021-04-14 2031-04-21 $ 1,322.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-09-09
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State