Entity Name: | CHANDY AND SON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHANDY AND SON, 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 Oct 2004 (20 years ago) |
Date of dissolution: | 04 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2022 (3 years ago) |
Document Number: | P04000137807 |
FEI/EIN Number |
383713234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 NE 122 ST #7, NORTH MIAMI, FL, 33161, US |
Mail Address: | PO BOX 610791, MIAMI, FL, 33261-0791, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YIM CHANDY | President | 780 NE 122 ST #7, NORTH MIAMI BEACH, FL, 33161 |
YIM CHANDY | Director | 780 NE 122 ST #7, NORTH MIAMI BEACH, FL, 33161 |
YIM CHANDY | Agent | 780 NE 122 ST #7, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-04 | - | - |
CHANGE OF MAILING ADDRESS | 2021-07-26 | 780 NE 122 ST #7, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-21 | 780 NE 122 ST #7, NORTH MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-21 | 780 NE 122 ST #7, NORTH MIAMI, FL 33161 | - |
REINSTATEMENT | 2010-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-04 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-03-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State