Search icon

MICHAEL CHIARIZIO FRAME & TRIM, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL CHIARIZIO FRAME & TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL CHIARIZIO FRAME & TRIM, 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: 03 Nov 1994 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P94000081030
FEI/EIN Number 593324797

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

Address: 6854 W. SENTINEL POST PATH, BEVERLY HILLS, FL, 34465
Mail Address: 6854 W. SENTINEL POST PATH, BEVERLY HILLS, FL, 34465
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIARIZIO MICHAEL Director 6854 W. SENTINEL POST PATH, BEVERLY HILLS, FL, 34465
CHIARIZIO DONNA Director 6854 W. SENTINEL POST PATH, BEVERLY HILLS, FL, 34465
CHIARIZIO MICHAEL Agent 6854 W. SENTINEL POST PATH, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-04 6854 W. SENTINEL POST PATH, BEVERLY HILLS, FL 34465 -
CHANGE OF MAILING ADDRESS 2003-02-04 6854 W. SENTINEL POST PATH, BEVERLY HILLS, FL 34465 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-04 6854 W. SENTINEL POST PATH, BEVERLY HILLS, FL 34465 -
REINSTATEMENT 1997-03-18 - -

Documents

Name Date
Reinstatement 2012-03-20
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-06-06
ANNUAL REPORT 2008-05-12
REINSTATEMENT 2007-10-23
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State