Entity Name: | CHICALI CO |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHICALI CO 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: | 08 May 2014 (11 years ago) |
Document Number: | P14000041426 |
FEI/EIN Number |
46-5603376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 543 Harbor Blvd, Destin, FL, 32541, US |
Mail Address: | 1745 Molitor Rd, Aurora, IL, 60505, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREINER ROBERT L | President | 541 Harbor Blvd., Destin, FL, 32541 |
GREINER ROBERT L | Treasurer | 541 Harbor Blvd., Destin, FL, 32541 |
Tate Deanne M | Vice President | 1745 Molitor Rd, Aurora, IL, 60505 |
Tate Deanne M | Secretary | 1745 Molitor Rd, Aurora, IL, 60505 |
WRENN LAWRENCE BESQ | Agent | 14500 sw 111 th Terrance, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | 543 Harbor Blvd, # 303, Destin, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 543 Harbor Blvd, # 303, Destin, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-03 | 14500 sw 111 th Terrance, Miami, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State