Search icon

CHRYSALIS CONSULTING GROUP INC. - Florida Company Profile

Company Details

Entity Name: CHRYSALIS CONSULTING GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRYSALIS CONSULTING GROUP 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: 17 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000092542
FEI/EIN Number 260728259

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

Address: 209 Cristins Curve Road, Port St Joe, FL, 32456, US
Mail Address: 209 Cristins Curve Road, Port St Joe, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUTNAM CELESTE President 1084 Lovers Lane, TALLAHASSEE, FL, 32317
PUTNAM CELESTE Agent 209 Cristins Curve Road, Port St Joe, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 209 Cristins Curve Road, Port St Joe, FL 32456 -
CHANGE OF MAILING ADDRESS 2018-04-23 209 Cristins Curve Road, Port St Joe, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 209 Cristins Curve Road, Port St Joe, FL 32456 -
AMENDMENT 2009-10-02 - -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-18
Amendment 2009-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State