Search icon

CHADWICK TYLER, INC. - Florida Company Profile

Company Details

Entity Name: CHADWICK TYLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHADWICK TYLER, 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: 06 May 2009 (16 years ago)
Document Number: P09000040676
FEI/EIN Number 264821884

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

Address: 406 N PARSONS AVE, BRANDON, FL, 33510, US
Mail Address: 406 N PARSONS AVE, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYLER CHADWICK President 3068 WISTER CIRCLE, VALRICO, FL, 33596
TYLER CHADWICK Secretary 3068 WISTER CIRCLE, VALRICO, FL, 33596
RAINS, III JOHN H Agent 501 EAST KENNEDY BOULEVARD, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000093205 INTERPOLAR CONSULTING ACTIVE 2024-08-06 2029-12-31 - 2526 W MARYLAND AVE, UNIT E, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-18 RAINS, III, JOHN H -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 406 N PARSONS AVE, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2010-01-13 406 N PARSONS AVE, BRANDON, FL 33510 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State