Search icon

CHLOKAM, INC - Florida Company Profile

Company Details

Entity Name: CHLOKAM, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHLOKAM, 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: 11 Oct 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P13000083841
Address: 1245 FRASER PINE BLVD., SARASOTA, FL, 34240, US
Mail Address: 1245 FRASER PINE BLVD., SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARLAN KENNETH EJR. President 1245 FRASER PINE BLVD., SARASOTA, FL, 34240
HARLAN KENNETH EJR. Secretary 1245 FRASER PINE BLVD., SARASOTA, FL, 34240
HARLAN KENNETH EJR. Director 1245 FRASER PINE BLVD., SARASOTA, FL, 34240
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103287 VENICE CROSSFIT EXPIRED 2013-10-19 2018-12-31 - 710 COMMERCE DRIVE, SUITE 101, VENICE, AR, 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
Off/Dir Resignation 2015-02-20
Domestic Profit 2013-10-11

Date of last update: 01 May 2025

Sources: Florida Department of State