Search icon

CAROLYN CHESSER, PA - Florida Company Profile

Company Details

Entity Name: CAROLYN CHESSER, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROLYN CHESSER, PA 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: 07 Oct 2010 (15 years ago)
Document Number: P10000082536
FEI/EIN Number 272348191

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

Address: 1449 SE 19TH LANE, CAPE CORAL, FL, 33990, US
Mail Address: 1449 SE 19TH LANE, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESSER CAROLYN President 1449 SE 19TH LANE, CAPE CORAL, FL, 33990
CHESSER CAROLYN Director 1449 SE 19TH LANE, CAPE CORAL, FL, 33990
CHESSER CAROLYN Vice President 1449 SE 19TH LANE, CAPE CORAL, FL, 33990
CHESSER CAROLYN Secretary 1449 SE 19TH LANE, CAPE CORAL, FL, 33990
CHESSER CAROLYN Treasurer 1449 SE 19TH LANE, CAPE CORAL, FL, 33990
Smedley Mindi Agent 12620 WORLD PLAZA LANE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-28 Smedley, Mindi -
CHANGE OF PRINCIPAL ADDRESS 2019-03-30 1449 SE 19TH LANE, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 12620 WORLD PLAZA LANE, SUITE 2, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State