Search icon

CHASE SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: CHASE SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHASE SUPPLY 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: 14 Dec 2005 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000163591
Address: 10300 SW 72ND STREET, SUITE 275H, MIAMI, FL, 33173
Mail Address: 10300 SW 72ND STREET, SUITE 275H, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ROLANDO A.CORO President 10300 SW 72ND STREET, MIAMI, FL, 33173
PUPO NELSON Agent 8009 W 6TH AVE #N, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-09 8009 W 6TH AVE #N, HIALEAH, FL 33014 -
AMENDMENT 2006-10-09 - -
REGISTERED AGENT NAME CHANGED 2006-10-09 PUPO, NELSON -
CANCEL ADM DISS/REV 2006-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-06-21 - -
AMENDMENT 2006-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-22 10300 SW 72ND STREET, SUITE 275H, MIAMI, FL 33173 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000145832 ACTIVE 1000000253654 DADE 2012-02-24 2032-03-01 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Amendment 2006-10-27
Amendment 2006-10-09
REINSTATEMENT 2006-09-27
Amendment 2006-06-21
Amendment 2006-05-22
Amendment 2006-03-21
Amendment and Name Change 2006-01-06
Domestic Profit 2005-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State