Search icon

CH FUNDING CORP. - Florida Company Profile

Company Details

Entity Name: CH FUNDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CH FUNDING 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: 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: 19 Jul 1996 (29 years ago)
Date of dissolution: 10 Jun 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 1998 (27 years ago)
Document Number: P96000060689
FEI/EIN Number 161506265

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

Address: C/O THE CORPORATION, ONE AIRPORT WAY SUITE 200, ROCHESTER, NY, 14624
Mail Address: C/O THE CORPORATION, ONE AIRPORT WAY SUITE 200, ROCHESTER, NY, 14624
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAHS BRUCE A Director ONE AIRPORT WAY SUITE 200, ROCHESTER, NY
SAHS BRUCE A Vice President ONE AIRPORT WAY SUITE 200, ROCHESTER, NY
WILSON E ANTHONY Director ONE AIRPORT WAY #200, ROCHESTER, NY
CURTIN THOMAS Director ONE AIRPORT WAY #200, ROCHESTER, NY
CURTIN THOMAS President ONE AIRPORT WAY #200, ROCHESTER, NY
LOCKWOOD ALAN S Secretary ONE AIRPORT WAY #200, ROCHESTER, NY
PEER RALPH Treasurer ONE AIRPORT WAY #200, ROCHESTER, NY
PEER RALPH Vice President ONE AIRPORT WAY #200, ROCHESTER, NY
KOLCID TARAS A Assistant Secretary ONE AIRPORT WAY #200, ROCHESTER, NY

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-06-10 - -

Documents

Name Date
Reg. Agent Resignation 2002-10-03
Reg. Agent Resignation 2002-07-03
Voluntary Dissolution 1998-06-10
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-05-20
DOCUMENTS PRIOR TO 1997 1996-07-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State