Search icon

CHF02 CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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