Search icon

CHASING SAILS, INC. - Florida Company Profile

Company Details

Entity Name: CHASING SAILS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHASING SAILS, 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: 04 Nov 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2017 (8 years ago)
Document Number: P15000091689
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2128 NE 64TH ST, FT LAUDERDALE, FL, 33308, US
Mail Address: 2128 NE 64TH ST, FT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREARY JEFFREY D President 2128 NE 64TH ST, FT LAUDERDALE, FL, 33308
CREARY JEFFREY D Secretary 2128 NE 64TH ST, FT LAUDERDALE, FL, 33308
CREARY JEFFREY D Treasurer 2128 NE 64TH ST, FT LAUDERDALE, FL, 33308
CREARY JEFFREY D Director 2128 NE 64TH ST, FT LAUDERDALE, FL, 33308
CREARY JEFFREY D Agent 817 NORTHEAST 3RD STREET, DANIA BEACH, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 2128 NE 64TH ST, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2023-03-21 2128 NE 64TH ST, FT LAUDERDALE, FL 33308 -
REINSTATEMENT 2017-01-20 - -
REGISTERED AGENT NAME CHANGED 2017-01-20 CREARY, JEFFREY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-01-20
Domestic Profit 2015-11-04

Date of last update: 03 May 2025

Sources: Florida Department of State