Search icon

CHEAPEST SUPPLY CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
HAMILTON JAKE President 1001 Mayport Rd, Atlantic Beach, FL, 32233
CEASER MICHAEL Agent 1840 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216

Events

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 - -

Documents

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