Entity Name: | CHATT PLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHATT PLUS, 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: | 12 May 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: | P05000070245 |
FEI/EIN Number |
010838097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5152 Golfview Court, Delray Beach, FL, 33482, US |
Mail Address: | 5152 Golfview Court, Delray Beach, FL, 33484, US |
ZIP code: | 33482 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WASHIO GREGORY | President | 5152 Golfview Court, Delray Beach, FL, 33484 |
WASHIO GREGORY | Agent | 5152 Golfview Court, Delray Beach, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-23 | 5152 Golfview Court, 1824, Delray Beach, FL 33482 | - |
CHANGE OF MAILING ADDRESS | 2016-03-23 | 5152 Golfview Court, 1824, Delray Beach, FL 33482 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-23 | 5152 Golfview Court, 1824, Delray Beach, FL 33484 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-04 |
ANNUAL REPORT | 2009-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State