Search icon

ALICE MAE CHATTMAN HEALTH CARE CORPORATION - Florida Company Profile

Company Details

Entity Name: ALICE MAE CHATTMAN HEALTH CARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALICE MAE CHATTMAN HEALTH CARE 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: 08 Nov 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Nov 2007 (17 years ago)
Document Number: P07000122035
FEI/EIN Number 261568359

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

Address: 1086 S Military Trail, Deerfield Beach, FL, 33442, US
Mail Address: 1086 S Military Trail, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHATTMAN ALICE M President 1086 S Military Trail, Deerfield Beach, FL, 33442
CHATTMAN ALICE MAE Agent 1086 S Military Trail, POMPANO BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 1086 S Military Trail, Bldg 9, Apt 108, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2023-04-29 1086 S Military Trail, Bldg 9, Apt 108, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 1086 S Military Trail, Bldg 9, Apt 108, POMPANO BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2008-02-22 CHATTMAN, ALICE MAE -
NAME CHANGE AMENDMENT 2007-11-26 ALICE MAE CHATTMAN HEALTH CARE CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State