Search icon

CHAVO FRAMING INC. - Florida Company Profile

Company Details

Entity Name: CHAVO FRAMING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAVO FRAMING 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: 16 Aug 2005 (20 years ago)
Date of dissolution: 05 Jun 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2008 (17 years ago)
Document Number: P05000114207
FEI/EIN Number 203311326

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

Address: 114 FLAMINGO DR., AUBURNDALE, FL, 33823
Mail Address: 114 FLAMINGO DR, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUAREZ SALVADOR President 114 FLAMINGO DR., AUBURNDALE, FL, 33823
CONTRACTORS NOTICING SERVICES INC. Agent 103 E. DR. ML KING BLVD., PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-05 114 FLAMINGO DR., AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2007-07-05 114 FLAMINGO DR., AUBURNDALE, FL 33823 -
REGISTERED AGENT NAME CHANGED 2007-07-05 CONTRACTORS NOTICING SERVICES INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-07-05 103 E. DR. ML KING BLVD., PLANT CITY, FL 33563 -
AMENDMENT 2005-12-14 - -

Documents

Name Date
Voluntary Dissolution 2008-06-05
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-01-30
Amendment 2005-12-14
Domestic Profit 2005-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State