Entity Name: | GROW WITH CHIHU INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GROW WITH CHIHU 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: | 19 Jul 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2022 (2 years ago) |
Document Number: | P19000059345 |
FEI/EIN Number |
842624499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 E 8th Ave, A200, Tampa, FL, 33605, US |
Mail Address: | 100 West Giddens Avenue, Tampa, FL, 33603, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IKECHI-UKO CHIHU | Chief Executive Officer | 6465 142ND AVENUE NORTH, F101, CLEARWATER, FL, 33760 |
IKECHI-UKO CHIHU C | Agent | 1600 E 8th Ave, Tampa, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | 1600 E 8th Ave, A200, Tampa, FL 33605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 1600 E 8th Ave, A200, Tampa, FL 33605 | - |
REINSTATEMENT | 2022-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-07-12 | 1600 E 8th Ave, A200, Tampa, FL 33605 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-12 | IKECHI-UKO, CHIHU C | - |
REINSTATEMENT | 2021-07-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-11-09 |
REINSTATEMENT | 2021-07-12 |
Domestic Profit | 2019-07-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State