Entity Name: | CH-MO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CH-MO, 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: | 25 Mar 1997 (28 years ago) |
Date of dissolution: | 28 Dec 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2016 (8 years ago) |
Document Number: | P97000026549 |
FEI/EIN Number |
593433900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12301 PARK AVENUE, WINDERMERE, FL, 34786 |
Mail Address: | 12301 PARK AVENUE, WINDERMERE, FL, 34786 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORIARTY EDWARD L | President | 12301 PARK AVENUE, WINDERMERE, FL, 34786 |
MORIARTY EDWARD L | Director | 12301 PARK AVENUE, WINDERMERE, FL, 34786 |
MORIARTY JAN M | Vice President | 12301 PARK AVENUE, WINDERMERE, FL, 34786 |
PANZL JOSEPH R | Agent | 700 W. MORSE BLVD, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-12-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-05 | 700 W. MORSE BLVD, SUITE 200, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 1999-04-27 | PANZL, JOSEPH RESQ. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2016-12-28 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-01-02 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-03 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-01-05 |
ANNUAL REPORT | 2008-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State