Entity Name: | CHESNUT, BRADLEY, & HEMPHILL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHESNUT, BRADLEY, & HEMPHILL, 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: | 24 Jul 1997 (28 years ago) |
Document Number: | P97000064177 |
FEI/EIN Number |
593477720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1138 NEW YORK AVENUE, ST. CLOUD, FL, 34769, US |
Mail Address: | 1138 NEW YORK AVENUE, ST. CLOUD, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEMPHILL JAMES C | Vice President | 3203 TALL PINES CIRCLE, SAINT CLOUD, FL, 347719657 |
BRADLEY RICHARD W | President | 14 HABOUR ISLE WEST #PH04, FT. PIERCE, FL, 34949 |
HEMPHILL JAMES C | Agent | 3203 TALL PINES CIRCLE, ST. CLOUD, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 1138 NEW YORK AVENUE, ST. CLOUD, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 1138 NEW YORK AVENUE, ST. CLOUD, FL 34769 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-28 | HEMPHILL, JAMES C | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-28 | 3203 TALL PINES CIRCLE, ST. CLOUD, FL 34771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State