Entity Name: | CHILLSTOR, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHILLSTOR, 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: |
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 Dec 2012 (12 years ago) |
Date of dissolution: | 27 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2021 (3 years ago) |
Document Number: | P12000101182 |
FEI/EIN Number |
46-1549266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2216 fountain key circle, WINDERMERE, FL, 34786, US |
Mail Address: | 2216 fountain key circle, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON COLIN | President | 2216 fountain key circle, WINDERMERE, FL, 34786 |
THOMPSON COLIN | Agent | 2216 fountain key circle, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 2216 fountain key circle, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 2216 fountain key circle, WINDERMERE, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-11 | 2216 fountain key circle, WINDERMERE, FL 34786 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-06-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State