Entity Name: | THE CHURCHILL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE CHURCHILL GROUP, 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: | 03 Apr 1996 (29 years ago) |
Document Number: | P96000029558 |
FEI/EIN Number |
650676415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 217 OAK AVE, ANNA MARIA, FL, 34216, US |
Mail Address: | P. O. BOX 856, ANNA MARIA, FL, 34216, US |
ZIP code: | 34216 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIGULICH JOSEPH D | Director | 217 OAK AVE. (PO BOX 856), ANNA MARIA, FL, 34216 |
Zigulich Patricia B | Director | PO Box 856, ANNA MARIA, FL, 34216 |
ZIGULICH JOSEPH | Agent | 217 OAK AVENUE, ANNA MARIA, FL, 34216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-12 | 217 OAK AVE, ANNA MARIA, FL 34216 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-15 | 217 OAK AVENUE, ANNA MARIA, FL 34216 | - |
CHANGE OF MAILING ADDRESS | 2005-04-29 | 217 OAK AVE, ANNA MARIA, FL 34216 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-28 | ZIGULICH, JOSEPH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State