Search icon

JUST CHILL 'N, INC. - Florida Company Profile

Company Details

Entity Name: JUST CHILL 'N, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUST CHILL 'N, 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: 04 Nov 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: P98000093576
FEI/EIN Number 593540656

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

Address: 9419 US HWY 301 SOUTH, RIVERVIEW, FL, 33578, US
Mail Address: 9419 US HWY 301 SOUTH, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL DIANA M President 9419 US HWY 301 SOUTH, RIVERVIEW, FL, 33578
BELL DIANA M Agent 9419 US HWY 301 SOUTH, RIVERVIEW, FL, 33578
BELL DIANA M Director 9419 US HWY 301 SOUTH, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-29 BELL, DIANA M -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 9419 US HWY 301 SOUTH, RIVERVIEW, FL 33578 -
AMENDMENT 2017-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-29 9419 US HWY 301 SOUTH, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2013-03-29 9419 US HWY 301 SOUTH, RIVERVIEW, FL 33578 -
REINSTATEMENT 2012-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000516409 ACTIVE 1000001005737 HILLSBOROU 2024-08-07 2044-08-14 $ 5,091.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000380640 ACTIVE 1000000998112 HILLSBOROU 2024-06-10 2044-06-19 $ 5,040.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000238558 ACTIVE 1000000987454 HILLSBOROU 2024-04-16 2044-04-24 $ 20,137.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000347609 ACTIVE 1000000959307 HILLSBOROU 2023-07-19 2043-07-26 $ 2,834.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
Amendment 2017-09-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State