Entity Name: | CHEAPEST SUPPLY CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEAPEST SUPPLY CORP 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: | 21 Dec 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2022 (3 years ago) |
Document Number: | P18000102952 |
FEI/EIN Number |
83-4088924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 Mayport Rd, Unit #331332, Atlantic Beach, FL, 32233, US |
Mail Address: | 1001 Mayport Rd, Unit #331332, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMILTON JAKE | President | 1001 Mayport Rd, Atlantic Beach, FL, 32233 |
CEASER MICHAEL | Agent | 1840 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-18 | 1001 Mayport Rd, Unit #331332, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2023-07-18 | 1001 Mayport Rd, Unit #331332, Atlantic Beach, FL 32233 | - |
REINSTATEMENT | 2022-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-03 | CEASER, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-03 | 1840 SOUTHSIDE BLVD, STE 2A, JACKSONVILLE, FL 32216 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-07-18 |
REINSTATEMENT | 2022-10-03 |
ANNUAL REPORT | 2021-09-09 |
ANNUAL REPORT | 2020-09-16 |
Domestic Profit | 2018-12-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State