Search icon

COMPASS ACQUISITION & DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: COMPASS ACQUISITION & DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPASS ACQUISITION & DEVELOPMENT CORPORATION 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: 17 Oct 1997 (28 years ago)
Document Number: P97000089562
FEI/EIN Number 593476144

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

Address: 2152 14TH CIRCLE N, SAINT PETERSBURG, FL, 33713, US
Mail Address: 2152 14TH CIRCLE N, SAINT PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINES J BRADFORD Agent 5885 27th Street S, SAINT PETERSBURG, FL, 33712
CHS Asset Holdings, LLC President 2152 14TH CIRCLE N., SAINT PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 5885 27th Street S, SAINT PETERSBURG, FL 33712 -
REGISTERED AGENT NAME CHANGED 2006-07-11 HINES, J BRADFORD -
CHANGE OF PRINCIPAL ADDRESS 2000-04-04 2152 14TH CIRCLE N, SAINT PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2000-04-04 2152 14TH CIRCLE N, SAINT PETERSBURG, FL 33713 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State