Search icon

CHASE PICTURES INC - Florida Company Profile

Company Details

Entity Name: CHASE PICTURES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHASE PICTURES 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: 12 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2012 (12 years ago)
Document Number: P11000045961
FEI/EIN Number 462245415

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

Address: 5550 Glades Road, BOCA RATON, FL, 33431, US
Mail Address: 5550 Glades Road, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN TIMOTHY L President 5550 Glades Road, BOCA RATON, FL, 33431
Warren Todd Chief Operating Officer 11992 Eldorado St NE, Blaine, MN, 55449
WARREN TIMOTHY L Agent 5550 Glades Road, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 5550 Glades Road, Suite 500 #1122, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-02-09 5550 Glades Road, Suite 500 #1122, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 5550 Glades Road, Suite 500 #1122, BOCA RATON, FL 33431 -
REINSTATEMENT 2012-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State