Entity Name: | THE CHAMBERS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE CHAMBERS GROUP, 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: | 07 Nov 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2010 (15 years ago) |
Document Number: | S11435 |
FEI/EIN Number |
300534774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1114 West Cass St, TAMPA, FL, 33606, US |
Mail Address: | PO BOX 28138, Macon, GA, 31221, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chambers Fredrick L | President | PO BOX 28138, Macon, GA, 31221 |
CHAMBERS FREDRICK L | Agent | 1114 West Cass St, TAMPA, FL, 33606 |
CHAMBERS, CATHERINE B | Vice President | PO BOX 28138, Macon, GA, 31221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 1114 West Cass St, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 1114 West Cass St, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 1114 West Cass St, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-18 | CHAMBERS, FREDRICK L | - |
REINSTATEMENT | 2010-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State