Search icon

CHIRO-LEASE, INC. - Florida Company Profile

Company Details

Entity Name: CHIRO-LEASE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIRO-LEASE, 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: 02 Nov 1998 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P98000093456
FEI/EIN Number 650872891

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

Address: 5695 Douglas Rd, Northport, FL, 34288, US
Mail Address: VLCKO'S TAX AND BOOKEEPING, 1101 CENTER POINT RD N.E., CEDAR RAPIDS, IA, 52402
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANNA DOUGLAS L President 5695 Douglas Rd, Northport, FL, 34288
YANNA DOUGLAS L Agent 5695 Douglas Rd, Northport, FL, 34288

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 5695 Douglas Rd, Northport, FL 34288 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 5695 Douglas Rd, Northport, FL 34288 -
CHANGE OF MAILING ADDRESS 2012-03-01 5695 Douglas Rd, Northport, FL 34288 -
CANCEL ADM DISS/REV 2007-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-02-01
REINSTATEMENT 2007-06-13
ANNUAL REPORT 2003-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State