Entity Name: | JOHN ALLEN CHIDSEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN ALLEN CHIDSEY, 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: | 23 Apr 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2012 (13 years ago) |
Document Number: | P96000035092 |
FEI/EIN Number |
650659889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 ocean cay way, Lake Worth, FL, 33462, US |
Mail Address: | 121 ocean cay way, Lake Worth, FL, 33462, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIDSEY JOHN A | President | 121 ocean cay way, Lake Worth, FL, 33462 |
CHIDSEY JOHN A | Officer | 121 ocean cay way, Lake Worth, FL, 33462 |
CHIDSEY JOHN A | Agent | 121 ocean cay way, Lake Worth, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 121 ocean cay way, Lake Worth, FL 33462 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 121 ocean cay way, Lake Worth, FL 33462 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 121 ocean cay way, Lake Worth, FL 33462 | - |
REINSTATEMENT | 2012-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-05-10 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State