Search icon

GEORGE CHISMARK, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE CHISMARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE CHISMARK, 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: 29 Dec 1998 (26 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 03 Feb 2012 (13 years ago)
Document Number: P98000107396
FEI/EIN Number 650884123

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

Address: 1772 WILLOWS SQ, VERO BEACH, FL, 32966, US
Mail Address: 1772 WILLOWS SQ, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHISMARK GEORGE E President 1772 WILLOWS SQ, VERO BEACH, FL, 32966
CHISMARK GEORGE E Director 1772 WILLOWS SQ, VERO BEACH, FL, 32966
CHISMARK GEORGE E Agent 1772 WILLOWS SQ, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 1772 WILLOWS SQ, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2019-03-19 1772 WILLOWS SQ, VERO BEACH, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 1772 WILLOWS SQ, VERO BEACH, FL 32966 -
REGISTERED AGENT NAME CHANGED 2018-03-14 CHISMARK, GEORGE E -
REVOCATION OF VOLUNTARY DISSOLUT 2012-02-03 - -
VOLUNTARY DISSOLUTION 2012-01-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State