Search icon

CH-MO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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