Entity Name: | CAREFREE CHIX INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAREFREE CHIX 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: | 20 Apr 2004 (21 years ago) |
Date of dissolution: | 25 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2024 (a year ago) |
Document Number: | P04000065454 |
FEI/EIN Number |
201019975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1140 MONTEREY BLVD NE, ST PETERSBURG, FL, 33704, US |
Mail Address: | 1140 MONTEREY BLVD NE, ST PETERSBURG, FL, 33704, US |
ZIP code: | 33704 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CISLO KIM | President | 1140 Monterey Blvd NE, ST PETERSBURG, FL, 33704 |
Cislo Kim | Agent | 1140 Monterey Blvd NE, ST PETERSBURG, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 1140 Monterey Blvd NE, ST PETERSBURG, FL 33704 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-18 | 1140 MONTEREY BLVD NE, ST PETERSBURG, FL 33704 | - |
CHANGE OF MAILING ADDRESS | 2021-10-18 | 1140 MONTEREY BLVD NE, ST PETERSBURG, FL 33704 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2014-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | Cislo, Kim | - |
VOLUNTARY DISSOLUTION | 2014-03-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-07-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State