Entity Name: | CHANEY INSTALLERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHANEY INSTALLERS, 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: | 08 May 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2018 (6 years ago) |
Document Number: | P17000041427 |
FEI/EIN Number |
82-1492784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 839 Lake Marie Dr, Dundee, FL, 33838, US |
Mail Address: | 839 Lake Marie Dr, Dundee, FL, 33838, US |
ZIP code: | 33838 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUNTER JEFFREY S | President | 839 Lake Marie Dr, Dundee, FL, 33838 |
GUNTER JEFFREY S | Treasurer | 839 Lake Marie Dr, Dundee, FL, 33838 |
GUNTER JEFFREY S | Secretary | 839 Lake Marie Dr, Dundee, FL, 33838 |
GUNTER JEFFREY S | Director | 839 Lake Marie Dr, Dundee, FL, 33838 |
Gunter JEFFREY S | Agent | 839 Lake Marie Dr, Dundee, FL, 33838 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-06 | 839 Lake Marie Dr, Dundee, FL 33838 | - |
CHANGE OF MAILING ADDRESS | 2020-07-06 | 839 Lake Marie Dr, Dundee, FL 33838 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-06 | 839 Lake Marie Dr, Dundee, FL 33838 | - |
REINSTATEMENT | 2018-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-07 | Gunter, JEFFREY Sean | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-07-06 |
ANNUAL REPORT | 2019-02-13 |
REINSTATEMENT | 2018-11-07 |
Domestic Profit | 2017-05-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State