Search icon

CHILCOTT INCORPORATED - Florida Company Profile

Company Details

Entity Name: CHILCOTT INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILCOTT INCORPORATED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jan 2012 (13 years ago)
Date of dissolution: 19 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2023 (2 years ago)
Document Number: P12000000815
FEI/EIN Number 45-4150803

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

Address: 16386 Erie Place, Davie, FL, 33331, US
Mail Address: 15751 SHERIDAN STREET #158, DAVIE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ameigeiras Miguel President 16386 Erie Place, Davie, FL, 33331
Ameigeiras Alyson Treasurer 16386 Erie Place, Davie, FL, 33331
AMEIGEIRAS ALYSON Agent 16386 ERIE PLACE, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 16386 Erie Place, Davie, FL 33331 -
CHANGE OF MAILING ADDRESS 2019-11-15 16386 Erie Place, Davie, FL 33331 -
REGISTERED AGENT NAME CHANGED 2019-11-15 AMEIGEIRAS, ALYSON -
REGISTERED AGENT ADDRESS CHANGED 2019-11-15 16386 ERIE PLACE, DAVIE, FL 33331 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-19
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
Reg. Agent Change 2019-11-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State