Entity Name: | THE CHIP ERASER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE CHIP ERASER, 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: | 02 Mar 2005 (20 years ago) |
Document Number: | P05000032475 |
FEI/EIN Number |
202526964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7850 AZTEC COURT, LAKE WORTH, FL, 33432 |
Mail Address: | 7850 AZTEC COURT, LAKE WORTH, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REX ACCOUNTING SERVICES, INC. | Agent | - |
MIKULA GEORGE T | Director | 7850 AZTEC COURT, LAKE WORTH, FL, 33432 |
MIKULA GEORGE T | President | 7850 AZTEC COURT, LAKE WORTH, FL, 33432 |
MIKULA GEORGE T | Secretary | 7850 AZTEC COURT, LAKE WORTH, FL, 33432 |
MIKULA GEORGE T | Treasurer | 7850 AZTEC COURT, LAKE WORTH, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-03-30 | REX ACCOUNTING SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-30 | 2421 QUANTUM BLVD, BOYNTON BEACH, FL 33426 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State