Search icon

CHICK MAGNET, INC. - Florida Company Profile

Company Details

Entity Name: CHICK MAGNET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHICK MAGNET, 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 Sep 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jun 2015 (10 years ago)
Document Number: P12000077944
FEI/EIN Number 47-3092774

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

Address: 4300 N. UNIVERSITY DRIVE, SUITE B200, SUNRISE, FL, 33351, US
Mail Address: 4300 N. UNIVERSITY DRIVE, SUITE B200, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN CHARLES H Director 4300 N. UNIVERSITY DRIVE #B200, SUNRISE, FL, 33351
COHEN CHARLES H Agent 4300 N. UNIVERSITY DRIVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2015-06-03 CHICK MAGNET, INC. -
REINSTATEMENT 2015-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 4300 N. UNIVERSITY DRIVE, SUITE B200, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-11 4300 N. UNIVERSITY DRIVE, SUITE B200, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2015-02-11 4300 N. UNIVERSITY DRIVE, SUITE B200, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2015-02-11 COHEN, CHARLES H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-30
Name Change 2015-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State