Search icon

CHIRIQUI CORP. - Florida Company Profile

Company Details

Entity Name: CHIRIQUI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIRIQUI CORP. 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: 29 Sep 2009 (16 years ago)
Document Number: P09000080681
FEI/EIN Number 271031767

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

Address: 330 NE 8TH AVENUE, DELRAY BEACH, FL, 33483, US
Mail Address: 330 NE 8TH AVENUE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR RICHARD Agent 330 NE 8TH AVENUE, DELRAY BEACH, FL, 33483
TAYLOR RICHARD President 330 NE 8TH AVENUE, DELRAY BEACH, FL, 33483
TAYLOR RICHARD Director 330 NE 8TH AVENUE, DELRAY BEACH, FL, 33483
TAYLOR RICHARD Secretary 330 NE 8TH AVENUE, DELRAY BEACH, FL, 33483
TAYLOR RICHARD Treasurer 330 NE 8TH AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 330 NE 8TH AVENUE, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2018-04-16 330 NE 8TH AVENUE, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 330 NE 8TH AVENUE, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-05

Date of last update: 01 May 2025

Sources: Florida Department of State