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 |
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 |
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 | - |
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