Search icon

E.A. CHAMBERLAIN HOME IMPROVEMENT, INC. - Florida Company Profile

Company Details

Entity Name: E.A. CHAMBERLAIN HOME IMPROVEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.A. CHAMBERLAIN HOME IMPROVEMENT, 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: 03 Oct 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S04761
FEI/EIN Number 593033900

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

Address: 8808 EAST MILLPOINT ROAD, RIVERVIEW, FL, 33569
Mail Address: 8808 EAST MILLPOINT ROAD, RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERLAIN, TANA E. Director 8808 E. MILLPOINT ROAD, RIVERVIEW, FL
SHAW, BILLY M. Agent BUSINESS MANAGEMENT ACCOUNTING SERVICES, TAMPA, FL, 336091013
CHAMBERLAIN, ERNEST A. Director 8808 E. MILLPOINT ROAD, RIVERVIEW, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1991-04-30 8808 EAST MILLPOINT ROAD, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 1991-04-30 8808 EAST MILLPOINT ROAD, RIVERVIEW, FL 33569 -

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-07-29
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State