Entity Name: | CHANDON'S & CO. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHANDON'S & CO. 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: | 14 Aug 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Aug 2024 (8 months ago) |
Document Number: | P14000067909 |
FEI/EIN Number |
47-1478835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 Brickell Ave, Miami, FL, 33131, US |
Mail Address: | 1221 Brickell Ave, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Richardson Cyrus B | President | 1221 Brickell Ave, Miami, FL, 33131 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-08-30 | CHANDON'S & CO. INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-09 | 1201 Hays Street, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-09 | 1221 Brickell Ave, Suite 2500, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2024-08-09 | 1221 Brickell Ave, Suite 2500, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-09 | Corporation Service Company | - |
REINSTATEMENT | 2024-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
Name Change | 2024-08-30 |
REINSTATEMENT | 2024-08-09 |
REINSTATEMENT | 2015-11-08 |
Domestic Profit | 2014-08-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State