Search icon

CHALMERS ADVERTISING & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: CHALMERS ADVERTISING & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHALMERS ADVERTISING & DESIGN, 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: 05 Mar 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P08000024464
FEI/EIN Number 364629725

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

Address: 188 Leese Drive, Saint Johns, FL, 32259, US
Mail Address: 188 Leese Drive, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHALMERS SCOTT Director 188 Leese Drive, Saint Johns, FL, 32259
CHALMERS SCOTT Agent 188 Leese Drive, Saint Johns, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 188 Leese Drive, Saint Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2024-02-26 188 Leese Drive, Saint Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 188 Leese Drive, Saint Johns, FL 32259 -
AMENDMENT AND NAME CHANGE 2008-09-26 CHALMERS ADVERTISING & DESIGN, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State