Search icon

THE CHURCHILL GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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