Entity Name: | CHAND'S WEST INDIAN GROCERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHAND'S WEST INDIAN GROCERY, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Mar 1993 (32 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P93000023780 |
FEI/EIN Number |
593187940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2623 N PINE HILLS RD., ORLANDO, FL, 32808, US |
Mail Address: | 2623 N PINE HILLS RD., ORLANDO, FL, 32808, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAND CLATION | President | 2623 B PINEHILLS RD., ORLANDO, FL |
CHAND CLATION | Agent | 2623 N PINE HILLS RD, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-20 | 2623 N PINE HILLS RD, ORLANDO, FL 32808 | - |
REINSTATEMENT | 2020-07-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-20 | 2623 N PINE HILLS RD., ORLANDO, FL 32808 | - |
CHANGE OF MAILING ADDRESS | 2020-07-20 | 2623 N PINE HILLS RD., ORLANDO, FL 32808 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-16 | CHAND, CLATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-19 |
REINSTATEMENT | 2020-07-20 |
REINSTATEMENT | 2018-05-14 |
REINSTATEMENT | 2016-11-16 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-03-10 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State