Search icon

CHIPPENNAILS, INC. - Florida Company Profile

Company Details

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

CHIPPENNAILS, 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: 27 Nov 1991 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S96801
FEI/EIN Number 650303286

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

Address: 113 N. FEDERAL HWY, DAVIA, FL, 33004, US
Mail Address: 1121 N 13TH CT, HOLLYWOOD, FL, 33019-0109
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARANTINO, CONNIE Agent 1121 N 13TH CT, HOLLYWOOD, FL, 330190109
TARANTINO, CONNIE Director 1121 N 13TH CT, HOLLYWOOD, FL
TARANTINO, CARLO Director 1121 N 13TH CT, HOLLYWOOD, FL
ANTHONY, JENNIFER Director 1121 N 13TH CT, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-22 113 N. FEDERAL HWY, DAVIA, FL 33004 -
CHANGE OF MAILING ADDRESS 1992-06-02 113 N. FEDERAL HWY, DAVIA, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-02 1121 N 13TH CT, HOLLYWOOD, FL 33019-0109 -

Documents

Name Date
ANNUAL REPORT 1996-05-09
ANNUAL REPORT 1995-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State