Search icon

HOMES BY CHUK INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Enemchukwu Ajuluchukwu O President 1410 Glenmere Dr, Brandon, FL, 33511
PEREYRA LIZA M Agent 5915 MEMORIAL HWY, TAMPA, FL, 33615

Events

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 - -

Documents

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