Entity Name: | HOMES BY CHUK INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOMES BY CHUK 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 Nov 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2022 (2 years ago) |
Document Number: | P18000093082 |
FEI/EIN Number |
83-2541379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1410 GLENMERE DR, BRANDON, FL, 33511, US |
Mail Address: | 1410 Glenmere Dr, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Enemchukwu Ajuluchukwu O | President | 1410 Glenmere Dr, Brandon, FL, 33511 |
PEREYRA LIZA M | Agent | 5915 MEMORIAL HWY, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-25 | 1410 GLENMERE DR, BRANDON, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-19 | 1410 GLENMERE DR, BRANDON, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-09 | 5915 MEMORIAL HWY, SUITE 107, TAMPA, FL 33615 | - |
REINSTATEMENT | 2020-07-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-09 | PEREYRA, LIZA M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-18 |
REINSTATEMENT | 2022-12-17 |
ANNUAL REPORT | 2021-03-25 |
REINSTATEMENT | 2020-07-09 |
Domestic Profit | 2018-11-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State