Entity Name: | CHASIN FINZ INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHASIN FINZ 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: | 05 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Apr 2022 (3 years ago) |
Document Number: | P14000011501 |
FEI/EIN Number |
46-4755211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11601 SW 59TH COURT, COOPER CITY, FL, 33330, US |
Mail Address: | 11601 SW 59TH COURT, COOPER CITY, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTPELLIER JOSHUA | President | 11601 SW 59TH COURT, COOPER CITY, FL, 33330 |
Baillie Carol | Agent | 1500 NE 51st Street, Fort Lauderdale, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-15 | Baillie, Carol | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 1500 NE 51st Street, Fort Lauderdale, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-14 |
REINSTATEMENT | 2022-04-01 |
ANNUAL REPORT | 2020-06-03 |
REINSTATEMENT | 2019-01-21 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-15 |
Domestic Profit | 2014-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State