Search icon

CHIROHAND, INC. - Florida Company Profile

Company Details

Entity Name: CHIROHAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIROHAND, 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: 04 Mar 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000019160
FEI/EIN Number 593230363

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5006 TROUBLE CREEK ROAD, STE. 221, NEW PORT RICHEY, FL, 34652
Mail Address: 5006 TROUBLE CREEK ROAD, STE. 221, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERODIMOS CHRIS Vice President 5006 TROUBLE CREEK RD., STE. 221, NEW PORT RICHEY, FL, 34652
GERODIMOS CHRIS Secretary 5006 TROUBLE CREEK RD., STE. 221, NEW PORT RICHEY, FL, 34652
GERODIMOS CHRIS Treasurer 5006 TROUBLE CREEK RD., STE. 221, NEW PORT RICHEY, FL, 34652
GERODIMOS CHRIS Agent 5006 TROUBLE CREEK ROAD, STE. 221, NEW PORT RICHEY, FL, 34652
GERODIMOS CHRIS President 5006 TROUBLE CREEK RD., STE. 221, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State