Search icon

CHAVIANO SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: CHAVIANO SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAVIANO SERVICES CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: P07000048786
FEI/EIN Number 208918334

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

Address: 5100 W 3 AVE, HIALEAH, FL, 33012-3637, US
Mail Address: 5100 W 3 AVE, HIALEAH, FL, 33012-3637, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVIANO JORGE L President 5100 W 3 AVE, HIALEAH, FL, 330123637
CHAVIANO JORGE L Treasurer 5100 W 3 AVE, HIALEAH, FL, 330123637
CHAVIANO JORGE L Agent 5100 W 3 AVE, HIALEAH, FL, 330123637

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 5100 W 3 AVE, HIALEAH, FL 33012-3637 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 5100 W 3 AVE, HIALEAH, FL 33012-3637 -
CHANGE OF MAILING ADDRESS 2013-01-24 5100 W 3 AVE, HIALEAH, FL 33012-3637 -
REGISTERED AGENT NAME CHANGED 2013-01-24 CHAVIANO, JORGE L -
REINSTATEMENT 2010-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-04-25
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State