Search icon

CHADIC'S INCORPORATED - Florida Company Profile

Company Details

Entity Name: CHADIC'S INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHADIC'S INCORPORATED 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: 24 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000044756
FEI/EIN Number 47-2189307

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

Mail Address: 8110 Price St, Pensacola, FL, 32534, US
Address: 2506 West Fairfield Dr., Pensacola, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFERSON CURTIS S President 8110 Price St, Pensacola, FL, 32534
JEFFERSON KIMBERLY Vice President 8110 Price St, Pensacola, FL, 32534
JEFFERSON KIMBERLY Agent 8110 Price St, Pensacola, FL, 32534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032038 GLOBAL CREDIT FOUNDATION EXPIRED 2014-03-31 2019-12-31 - 1231 WEST 9 1/2 MILE RD, CANTONMENT, FL, 32533
G14000032048 GOLF DISCOUNT VOUCHERS EXPIRED 2014-03-31 2019-12-31 - 1231 WEST 9 1/2 MILE RD, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 8110 Price St, Pensacola, FL 32534 -
CHANGE OF MAILING ADDRESS 2018-03-02 2506 West Fairfield Dr., Pensacola, FL 32505 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 2506 West Fairfield Dr., Pensacola, FL 32505 -
AMENDMENT AND NAME CHANGE 2014-02-24 CHADIC'S INCORPORATED -
AMENDMENT AND NAME CHANGE 2010-02-15 GOLF DISCOUNT VOUCHERS INC. -
CANCEL ADM DISS/REV 2008-10-09 - -
AMENDMENT AND NAME CHANGE 2008-10-09 GREENHOUSE FINANCIAL GROUP INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-05 - -

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-26
Amendment and Name Change 2014-02-24
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State