Entity Name: | CHICO'S CONTRACTORS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHICO'S CONTRACTORS, 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: | 23 Jun 2010 (15 years ago) |
Document Number: | P10000052948 |
FEI/EIN Number |
272918790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25145 sw 144 ave, Princeton, FL, 33032, US |
Mail Address: | 25145 sw 144 ave, Princeton, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHICO OLGA L | President | 25145 sw 144 ave, Princeton, FL, 33032 |
CHICO OLGA L | Secretary | 25145 sw 144 ave, Princeton, FL, 33032 |
CHICO OLGA L | Agent | 25145 sw 144 ave, Princeton, FL, 33032 |
CHICO OLGA L | Treasurer | 25145 sw 144 ave, Princeton, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-19 | 25145 sw 144 ave, Princeton, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2020-05-19 | 25145 sw 144 ave, Princeton, FL 33032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-19 | 25145 sw 144 ave, Princeton, FL 33032 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State