Search icon

CHS FAMILY HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: CHS FAMILY HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHS FAMILY HOLDING, 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: 19 Dec 2008 (16 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 08 Oct 2024 (7 months ago)
Document Number: P08000110185
FEI/EIN Number 271751192

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

Address: 955 North C-Hill Road, Avon Park, FL, 33825, US
Mail Address: 955 North C-Hill Road, Avon Park, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chancey Alan R Member 955 North C-Hill Road, Avon Park, FL, 33825
SHEPHERD DEBRA A Secretary 778 CHANCEY DRIVE, FOLKSTON, GA, 31537
HAGGARD LORA M Treasurer 29 BRIARWOOD DR., RINGGOLD, GA, 30736
Chancey Alan R Agent 955 North C-Hill Road, Avon Park, FL, 33825

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECTION 2024-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 955 North C-Hill Road, Avon Park, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 955 North C-Hill Road, Avon Park, FL 33825 -
CHANGE OF MAILING ADDRESS 2021-04-02 955 North C-Hill Road, Avon Park, FL 33825 -
REGISTERED AGENT NAME CHANGED 2021-04-02 Chancey, Alan R -
REINSTATEMENT 2021-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000677982 TERMINATED 1000000298273 HIGHLANDS 2012-10-15 2032-10-17 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
Articles of Correction 2024-10-08
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-04-02
REINSTATEMENT 2018-08-22
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-08-04
Domestic Profit 2008-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State