Search icon

EGOISTE, INC. - Florida Company Profile

Company Details

Entity Name: EGOISTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EGOISTE, 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: 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: 15 Aug 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000068925
FEI/EIN Number 650703142

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

Address: 2730 S DIXIE HWY, WEST PALM BEACH, FL, 33405
Mail Address: P.O. BOX 2805, PALM BEACH, FL, 33480
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHACHIA GERARD Director 2730 S DIXIE HWY, WEST PALM BEACH, FL, 33405
CHACHIA GERARD Agent 2730 S DIXIE HWY, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-09-08 2730 S DIXIE HWY, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT NAME CHANGED 2003-09-08 CHACHIA, GERARD -
REGISTERED AGENT ADDRESS CHANGED 2003-09-08 2730 S DIXIE HWY, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2001-05-16 2730 S DIXIE HWY, WEST PALM BEACH, FL 33405 -
REINSTATEMENT 1999-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-07-28
ANNUAL REPORT 2004-08-23
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-06
REINSTATEMENT 1999-05-24
ANNUAL REPORT 1997-06-19
DOCUMENTS PRIOR TO 1997 1996-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State