Entity Name: | CHANE REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHANE REALTY, 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: | 19 Oct 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2005 (20 years ago) |
Document Number: | P98000089021 |
FEI/EIN Number |
650912527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 RIVER REACH DR, APT 115, Fort Lauderdale, FL, 33315, US |
Mail Address: | 601 NE 11 ST, #410, FT LAUDERDALE, FL, 33304, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANE CHERYL | President | 601 NE 11 STREET #410, FORT LAUDERDALE, FL, 33304 |
CHANE CHERYL | Agent | 601 NE 11 ST., FT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-14 | 1101 RIVER REACH DR, APT 115, Fort Lauderdale, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 1101 RIVER REACH DR, APT 115, Fort Lauderdale, FL 33315 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 601 NE 11 ST., #410, FT LAUDERDALE, FL 33304 | - |
REINSTATEMENT | 2005-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-14 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State