Search icon

CHINOLS ENTERPRISES, INC. - Florida Company Profile

Company Details

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

CHINOLS ENTERPRISES, 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: 24 Feb 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000015543
FEI/EIN Number 650566299

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

Address: 4970 NW 44TH AVE, COCONUT CREEK, FL, 33073, US
Mail Address: 4970 NW 44TH AVE, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS DONALD G President 4970 N.W. 44TH AVE., COCONUT CREEK, FL, 33073
NICHOLS DELORES Secretary 4970 N.W. 44TH AVE., COCONUT CREEK, FL, 33073
NICHOLS JOCYLYN Vice President 4970 NW 44TH AVE, COCONUT CREEK, FL, 33073
NICHOLS DONALD G Agent 4970 N.W. 44TH AVE., COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-18 4970 NW 44TH AVE, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 1996-04-18 4970 NW 44TH AVE, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-05-21
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-04-18
DOCUMENTS PRIOR TO 1997 1995-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State