Search icon

CHAOS FILMWORKS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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