Search icon

CHA, INC. - Florida Company Profile

Headquarter

Company Details

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

CHA, 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 Oct 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000139270
FEI/EIN Number 870754875

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

Address: 2281 LEE RD, STE 204, WINTER PARK, FL, 32789
Mail Address: 2281 LEE RD, STE 204, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHA, INC., MISSISSIPPI 516804 MISSISSIPPI

Key Officers & Management

Name Role Address
AVERY DELL President 2281 LEE RD - STE 204, WINTER PARK, FL, 32789
PIETKIEWICZ STANLEY T Vice President 2281 LEE RD - STE 204, WINTER PARK, FL, 32789
PIETKIEWICZ STANLEY T President 2281 LEE RD - STE 204, WINTER PARK, FL, 32789
PIETKIEWICZ STANLEY T Secretary 2281 LEE RD - STE 204, WINTER PARK, FL, 32789
PIETKIEWICZ STANLEY T Treasurer 2281 LEE RD - STE 204, WINTER PARK, FL, 32789
AVERY DELL Agent 2281 LEE RD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State