Entity Name: | CHAR-HUT OF NOB HILL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHAR-HUT OF NOB HILL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Aug 1995 (30 years ago) |
Document Number: | P95000062351 |
FEI/EIN Number |
650608407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4395 SW 60 AVE, DAVIE, FL, 33314 |
Mail Address: | 4395 SW 60 AVE, DAVIE, FL, 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMMISA KATHERINE | Director | 3500 SOUTHWEST 116TH AVENUE, DAVIE, FL, 33330 |
CAMMISA JUDITH | Exec | 3500 SOUTHWEST 116TH AVENUE, DAVIE, FL, 33330 |
CAMMISA KATHERINE | Secretary | 3500 SOUTHWEST 116TH AVENUE, DAVIE, FL, 33330 |
Cammisa JUDITH | Agent | 3500 SW 116 AVE., DAVIE, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-30 | Cammisa, JUDITH | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-15 | 4395 SW 60 AVE, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2009-06-15 | 4395 SW 60 AVE, DAVIE, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-07-15 | 3500 SW 116 AVE., DAVIE, FL 33330 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-06-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State