Search icon

CHINAR CORP. - Florida Company Profile

Company Details

Entity Name: CHINAR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHINAR CORP. 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: 12 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000024176
FEI/EIN Number 45-4785956

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

Address: 1833 S OCEAN DRIVE, HALLANDALE BEACH, FL, 33009, US
Mail Address: 1833 S OCEAN DRIVE, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULUEV SHAIN President 1833 S OCEAN DRIVE, HALLANDALE BEACH, FL, 33009
GULUEV SHAIN Agent 1833 S OCEAN DRIVE, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-11 1833 S OCEAN DRIVE, #1109, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-11 1833 S OCEAN DRIVE, #1109, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-12-11 1833 S OCEAN DRIVE, #1109, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2020-12-11 GULUEV, SHAIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-26
REINSTATEMENT 2020-12-11
ANNUAL REPORT 2013-04-27
Domestic Profit 2012-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State