Entity Name: | CHAOS FILMWORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHAOS FILMWORKS, 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: | 01 Jun 1999 (26 years ago) |
Document Number: | P99000050748 |
FEI/EIN Number |
650928284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 NE 114th Street, Office A, MIAMI, FL, 33181, US |
Mail Address: | P O BOX 23411, Oakland Park, FL, 33307, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DARNAY ALYN | President | P. O. BOX 23411, Oakland Park, FL, 33307 |
DARNAY ALYN | Vice President | P. O. BOX 23411, Oakland Park, FL, 33307 |
DARNAY ALYN | Secretary | P. O. BOX 23411, Oakland Park, FL, 33307 |
COHEN HOLLY | Agent | 1800 NE 114th Street, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-20 | 1800 NE 114th Street, Office A, MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 1800 NE 114th Street, Office A, MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 1800 NE 114th Street, Office A, MIAMI, FL 33181 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State