Search icon

CHURCHILL HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: CHURCHILL HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHURCHILL HOLDING CORP. 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: 01 Aug 1995 (30 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: P95000059442
FEI/EIN Number 133859762

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

Address: 4435 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32811
Mail Address: % S.T. SCHARF, 305 WEST END AVENUE, NEW YORK, NY, 10023
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON SHERWOOD Director 2225 BRODY LANE, BELLMORE, NY, 11710
SCHARF SOLOMON T President 305 WEST END AVENUE, NEW YORK, NY, 10023
SCHARF SOLOMON T Agent 4435 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-12-02 - -
REGISTERED AGENT NAME CHANGED 1996-12-02 SCHARF, SOLOMON T -
REGISTERED AGENT ADDRESS CHANGED 1996-12-02 4435 OLD WINTER GARDEN ROAD, ORLANDO, FL 32811 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 1996-12-02
DOCUMENTS PRIOR TO 1997 1995-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State