Entity Name: | CHS HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHS HOLDINGS, 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: | 21 Aug 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Feb 2013 (12 years ago) |
Document Number: | P98000073520 |
FEI/EIN Number |
522123936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 SOUTH FLAGLER DRIVE, SUITE 300-EAST TOWER, WEST PALM BEACH, FL, 33401 |
Mail Address: | 777 SOUTH FLAGLER DRIVE, SUITE 300-EAST TOWER, WEST PALM BEACH, FL, 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAPIRO PAUL | President | 2199 NW 30TH ROAD, BOCA RATON, FL, 33431 |
BREGMAN HOWARD E | Agent | GREENBERG TRAURIG PA, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | GREENBERG TRAURIG PA, 777 S. FLAGLER DR., SUITE 300-EAST TOWER, WEST PALM BEACH, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State