Search icon

CHC CASINOS CORP. - Florida Company Profile

Company Details

Entity Name: CHC CASINOS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHC CASINOS 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: 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 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2003 (21 years ago)
Document Number: P95000087126
FEI/EIN Number 65-0681528

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

Address: 825 BERKSHIRE BLVD, WYOMISSING, PA, 19610, US
Mail Address: 825 BERKSHIRE BLVD, WYOMISSING, PA, 19610, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001141706 3250 MARY ST, STE 500, MIAMI, FL, 33133 3250 MARY ST, STE 500, MIAMI, FL, 33133 3054454290

Filings since 2004-07-29

Form type 424B3
File number 333-114287-10
Filing date 2004-07-29
File View File

Filings since 2004-07-27

Form type S-4/A
File number 333-114287-10
Filing date 2004-07-27
File View File

Filings since 2004-04-07

Form type S-4
File number 333-114287-10
Filing date 2004-04-07
File View File

Filings since 2002-02-27

Form type 305B2
File number 333-63780-15
Filing date 2002-02-27
File View File

Filings since 2002-02-26

Form type POS EX
File number 333-63780-15
Filing date 2002-02-26
File View File

Filings since 2002-02-25

Form type S-3MEF
File number 333-83328-12
Filing date 2002-02-25
File View File

Filings since 2001-07-23

Form type S-3/A
File number 333-63780-15
Filing date 2001-07-23
File View File

Filings since 2001-07-10

Form type S-3/A
File number 333-63780-15
Filing date 2001-07-10
File View File

Filings since 2001-06-25

Form type S-3
File number 333-63780-15
Filing date 2001-06-25
File View File

Filings since 2001-06-21

Form type S-4/A
File number 333-62672-15
Filing date 2001-06-21
File View File

Filings since 2001-06-08

Form type S-4
File number 333-62672-15
Filing date 2001-06-08
File View File

Key Officers & Management

Name Role Address
Rogers Christopher Secretary 825 BERKSHIRE BLVD, WYOMISSING, PA, 19610
Snowden Jay A President 825 BERKSHIRE BLVD, WYOMISSING, PA, 19610
Hendrix Felicia Treasurer 825 BERKSHIRE BLVD, WYOMISSING, PA, 19610
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-15 825 BERKSHIRE BLVD, WYOMISSING, PA 19610 -
CHANGE OF MAILING ADDRESS 2017-04-15 825 BERKSHIRE BLVD, WYOMISSING, PA 19610 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-28 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2006-11-28 CT CORPORATION SYSTEM -
REINSTATEMENT 2003-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CORPORATE MERGER 1998-06-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000018639
CORPORATE MERGER 1995-11-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 7. CORPORATE MERGER NUMBER 900000008269

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State