Entity Name: | LARRY CHYNCES BUILDING CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LARRY CHYNCES BUILDING CONTRACTOR, 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: | 29 Jun 1998 (27 years ago) |
Document Number: | P98000057963 |
FEI/EIN Number |
650846996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10425 SW 97 CT, MIAMI, FL, 33176 |
Mail Address: | 10425 SW 97 CT, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHYNCES LAWRENCE | President | 10425 SW 97 CT, MIAMI, FL, 33176 |
CHYNCES ADDA | Vice President | 10425 SW 97 CT, MIAMI, FL, 33176 |
CHYNCES ADDA | Agent | 10425 SW 97 CT, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-16 | CHYNCES, ADDA | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-04 | 10425 SW 97 CT, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2005-04-04 | 10425 SW 97 CT, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-05 | 10425 SW 97 CT, MIAMI, FL 33176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State