Search icon

CHS LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: CHS LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHS LOGISTICS, 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: 04 Oct 2013 (12 years ago)
Document Number: P13000082130
FEI/EIN Number 46-3819509

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

Address: 4531 Ponce de Leon Blvd, Coral Gables, FL, 33146, US
Mail Address: 708 Demel Ave, Schulenburg, TX, 78956, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON DONALD J President 708 Demel Ave, Schulenburg, TX, 78956
WILLIAMSON DONALD J Secretary 708 Demel Ave, Schulenburg, TX, 78956
WILLIAMSON DONALD J Treasurer 708 Demel Ave, Schulenburg, TX, 78956
SHECHTER & EVERETT, LLP Agent C/O MICHAEL EVERETT, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 4531 Ponce de Leon Blvd, Suite 200, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2024-02-13 SHECHTER & EVERETT, LLP -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 C/O MICHAEL EVERETT, 4531 Ponce de Leon Blvd, Suite 200, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2017-02-06 4531 Ponce de Leon Blvd, Suite 200, Coral Gables, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State