Search icon

CHIC TEAK, INC. - Florida Company Profile

Company Details

Entity Name: CHIC TEAK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIC TEAK, 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: 25 Aug 2005 (20 years ago)
Date of dissolution: 22 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2017 (8 years ago)
Document Number: P05000118753
FEI/EIN Number 62-1808311

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

Address: 36194 US HWY 98, DESTIN, FL, 32541, US
Mail Address: 12831 CLAY CITY RD., FAIRHOPE, AL, 36532, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGEL HENDRIK J Director 12831 CLAY CITY RD, FAIRHOPE, AL, 36532
ENGEL MARIA Director 12831 CLAY CITY RD, FAIRHOPE, AL, 36532
ENGEL HENDRIK J Agent 36194 EMERALD COAST PARKWAY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 36194 US HWY 98, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2012-01-09 36194 US HWY 98, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 36194 EMERALD COAST PARKWAY, DESTIN, FL 32541 -
CANCEL ADM DISS/REV 2009-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-03-07
REINSTATEMENT 2009-02-24
ANNUAL REPORT 2007-03-15

Date of last update: 01 May 2025

Sources: Florida Department of State