Search icon

CHANDON'S & CO. INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Richardson Cyrus B President 1221 Brickell Ave, Miami, FL, 33131
CORPORATION SERVICE COMPANY Agent -

Events

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 - -

Documents

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