Search icon

CHR COMPANY - Florida Company Profile

Company Details

Entity Name: CHR COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHR COMPANY 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: 05 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: P11000043718
FEI/EIN Number 800729163

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

Address: 7466 Bleecker Ln, Kissimmee, FL, 34747, US
Mail Address: 7466 Bleecker Ln, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTEIRO DA COSTA ELIZABETH T President 7466 Bleecker Ln, Kissimmee, FL, 34747
MONTEIRO DA COSTA ELIZABETH T Director 7466 Bleecker Ln, Kissimmee, FL, 34747
MONTEIRO SALADINI HENRIQUE President 7466 Bleecker Ln, Kissimmee, FL, 34747
MONTEIRO SALADINI HENRIQUE Director 7466 Bleecker Ln, Kissimmee, FL, 34747
MONTEIRO SALADINI RAFAEL Director 7466 Bleecker Ln, Kissimmee, FL, 34747
ABITOS ADVISORS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-16 ABITOS ADVISORS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 7466 Bleecker Ln, Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2023-03-02 7466 Bleecker Ln, Kissimmee, FL 34747 -
AMENDMENT 2022-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 255 Aragon Avenue, 2nd Floor, Coral Gables, FL 33134 -
REINSTATEMENT 2022-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000260115 TERMINATED 1000000990689 DADE 2024-04-29 2044-05-01 $ 6,141.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-02
Amendment 2022-03-04
REINSTATEMENT 2022-02-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State