Entity Name: | CHF02 CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHF02 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 Apr 2021 (4 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 15 May 2023 (2 years ago) |
Document Number: | P21000038560 |
FEI/EIN Number |
86-3676734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3105 HINSON AVE, HAINES CITY, FL, 33844, US |
Mail Address: | 3105 HINSON AVE, HAINES CITY, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ CELIS CINDY Y | President | 4751 CASON COVE DR, ORLANDO, FL, 32811 |
HERNANDEZ CELIS CINDY Y | Agent | 4751 CASON COVE DR, ORLANDO, FL, 32811 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000003333 | LILY'S GROCERIES | ACTIVE | 2024-01-05 | 2029-12-31 | - | 1627 E. VINE ST, STE 110, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-12 | 3105 HINSON AVE, HAINES CITY, FL 33844 | - |
CHANGE OF MAILING ADDRESS | 2024-06-12 | 3105 HINSON AVE, HAINES CITY, FL 33844 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-20 | HERNANDEZ CELIS, CINDY YOELY | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2023-05-15 | - | - |
VOLUNTARY DISSOLUTION | 2023-04-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-12 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-08-29 |
Revocation of Dissolution | 2023-05-15 |
VOLUNTARY DISSOLUTION | 2023-04-14 |
ANNUAL REPORT | 2022-04-29 |
Domestic Profit | 2021-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State