Search icon

CHAND'S WEST INDIAN GROCERY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CHAND CLATION President 2623 B PINEHILLS RD., ORLANDO, FL
CHAND CLATION Agent 2623 N PINE HILLS RD, ORLANDO, FL, 32808

Events

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 -

Documents

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