Search icon

CHATELAIN CARGO SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CHATELAIN CARGO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHATELAIN CARGO SERVICES, 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: 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: 04 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2010 (14 years ago)
Document Number: P08000001270
FEI/EIN Number 261687373

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

Address: 16312 SW 45 TERRACE, Home Office Only;, MIAMI, FL, 33185, US
Mail Address: 16312 SW 45 TERRACE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ MIA C President 16312 SW 45 TERRACE, MIAMI, FL, 33185
DOMINGUEZ MIA C Agent 16312 SW 45 TERRACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 16312 SW 45 TERRACE, Home Office Only;, No Cargo Delivery to this address, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2021-02-23 16312 SW 45 TERRACE, Home Office Only;, No Cargo Delivery to this address, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2014-01-10 DOMINGUEZ, MIA C -
AMENDMENT 2010-11-16 - -
CANCEL ADM DISS/REV 2009-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-17 16312 SW 45 TERRACE, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-05-14
AMENDED ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State