Search icon

CHIC ESSENTIALS, INC. - Florida Company Profile

Company Details

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

CHIC ESSENTIALS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 1998 (27 years ago)
Date of dissolution: 12 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2020 (5 years ago)
Document Number: P98000083260
FEI/EIN Number 593539209

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

Address: 12921 SW 1ST ROAD, SUITE 219, TIOGA, FL, 32669
Mail Address: 12921 SW 1ST ROAD, SUITE 219, TIOGA, FL, 32669
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSER JANICE M Director 12921 SW 1ST ROAD SUITE 219, TIOGA, FL, 32669
POSER ASHLEY M Agent 12921 SW 1ST ROAD, TIOGA, FL, 32669

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-12 - -
REGISTERED AGENT NAME CHANGED 2017-01-25 POSER, ASHLEY M -
CHANGE OF PRINCIPAL ADDRESS 2011-02-01 12921 SW 1ST ROAD, SUITE 219, TIOGA, FL 32669 -
CHANGE OF MAILING ADDRESS 2011-02-01 12921 SW 1ST ROAD, SUITE 219, TIOGA, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-01 12921 SW 1ST ROAD, SUITE 219, TIOGA, FL 32669 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-12
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-01

Date of last update: 01 May 2025

Sources: Florida Department of State