Search icon

CHRISO1, INC. - Florida Company Profile

Company Details

Entity Name: CHRISO1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISO1, 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: 09 Feb 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Nov 2018 (6 years ago)
Document Number: P98000012568
FEI/EIN Number 650812445

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

Address: 16750 SW 48th Street, Southwest Ranches, FL, 33331, US
Mail Address: 16750 SW 48th Street, Southwest Ranches, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHE JOSE LUIS President P.O. BOX 26625, WESTON, FL, 33326
ROCHE JOSE LUIS Chairman P.O. BOX 26625, WESTON, FL, 33326
Roche Hulshoff Carla V Chief Financial Officer P.O. BOX 26625, WESTON, FL, 33326
ROCHE JOSE LUIS Agent 16750 SW 48th Street, Southwest Ranches, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 16750 SW 48th Street, Southwest Ranches, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 16750 SW 48th Street, Southwest Ranches, FL 33331 -
CHANGE OF MAILING ADDRESS 2023-04-14 16750 SW 48th Street, Southwest Ranches, FL 33331 -
REGISTERED AGENT NAME CHANGED 2019-04-04 ROCHE, JOSE LUIS -
AMENDMENT AND NAME CHANGE 2018-11-19 CHRISO1, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000599581 TERMINATED 1000000759825 BROWARD 2017-10-18 2037-10-25 $ 30,570.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-04
Amendment and Name Change 2018-11-19
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State