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 |
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 |
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 | - | - |
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 |
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