Search icon

CHS PHARMA INC. - Florida Company Profile

Company Details

Entity Name: CHS PHARMA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHS PHARMA 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: 14 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: P11000024602
FEI/EIN Number 202406853

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

Address: 154 South Lombard Street, San Francisco, CA, 94111, US
Mail Address: 154 Lombard Street, San Francisco, CA, 94111, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAKOFF STEPHEN H Director 154 Lombard Street, San Francisco, CA, 94111
CHAKOFF STEPHEN H Agent 154 Lombard Street, San Francisco, FL, 94111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 154 South Lombard Street, # 45, San Francisco, CA 94111 -
CHANGE OF MAILING ADDRESS 2023-03-31 154 South Lombard Street, # 45, San Francisco, CA 94111 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 154 Lombard Street, # 45, San Francisco, FL 94111 -
AMENDMENT 2018-03-05 - -
CONVERSION 2011-03-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L05000015149. CONVERSION NUMBER 700000111977

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-14
Amendment 2018-03-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State