Search icon

CHIPPER'S SIGNS 2 GO, INC. - Florida Company Profile

Company Details

Entity Name: CHIPPER'S SIGNS 2 GO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIPPER'S SIGNS 2 GO, 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: 05 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000041284
FEI/EIN Number 300370024

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

Address: 729 ASHLEY DRIVE, CRESTVIEW, FL, 32536, US
Mail Address: 296 ROCK BRIDGE ROAD, GALLATIN, TN, 37066, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINZER CARL D President 588 RADIANT CIRCLE, MARY ESTHER, FL, 32569
KINZER WARAPORN Treasurer 588 RADIANT CIRCLE, MARY ESTHER, FL, 32569
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-28 729 ASHLEY DRIVE, CRESTVIEW, FL 32536 -
AMENDMENT 2006-06-06 - -
CHANGE OF MAILING ADDRESS 2006-05-18 729 ASHLEY DRIVE, CRESTVIEW, FL 32536 -
REGISTERED AGENT NAME CHANGED 2006-05-18 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
Off/Dir Resignation 2008-04-29
ANNUAL REPORT 2007-03-28
Amendment 2006-06-06
ANNUAL REPORT 2006-05-18
ANNUAL REPORT 2005-05-07
Domestic Profit 2004-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State