Search icon

CHAMBERLAIN AND CO., INC. - Florida Company Profile

Company Details

Entity Name: CHAMBERLAIN AND CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMBERLAIN AND CO., 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: 13 Nov 1995 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000086856
FEI/EIN Number 650630520

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

Address: 808 S.W. 4TH COURT, FT. LAUDERDALE, FL, 33312, US
Mail Address: P.O. BOX 551628, FT. LAUDERDALE, FL, 33355, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERLAIN NATE President 808 S.W. 4TH COURT, FT. LAUDERDALE, FL, 33312
CHAMBERLAIN NATE Agent 808 S.W. 4TH COURT, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-12-22 808 S.W. 4TH COURT, FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 1997-12-22 808 S.W. 4TH COURT, FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 1997-12-22 808 S.W. 4TH COURT, FT. LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1998-07-22
REINSTATEMENT 1997-12-22
ANNUAL REPORT 1996-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State