Search icon

CHIC'S INK, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CHIC'S INK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIC'S INK, 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: 29 Jan 1992 (33 years ago)
Date of dissolution: 14 Sep 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2011 (14 years ago)
Document Number: V10449
FEI/EIN Number 650308053

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

Address: 32 MIDDLE HADDAM RD., MIDDLE HADDAM, CT, 06456, US
Mail Address: PO BOX 282, MIDDLE HADDAM, CT, 06456, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHIC'S INK, INC., CONNECTICUT 0985392 CONNECTICUT

Key Officers & Management

Name Role Address
HARMON CHARLES C President PO BOX 282, MIDDLE HADDAM, CT, 06456
HARMON CHARLES C Treasurer PO BOX 282, MIDDLE HADDAM, CT, 06456
HARMON CHARLES C Director PO BOX 282, MIDDLE HADDAM, CT, 06456
HARMON PATRICIA S Vice President PO BOX 282, MIDDLE HADDAM, CT, 06456
HARMON PATRICIA S Secretary PO BOX 282, MIDDLE HADDAM, CT, 06456
PURICK HERBERT Agent 13843 158TH ST N, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-10 32 MIDDLE HADDAM RD., MIDDLE HADDAM, CT 06456 -
CHANGE OF MAILING ADDRESS 2010-02-10 32 MIDDLE HADDAM RD., MIDDLE HADDAM, CT 06456 -
REINSTATEMENT 2000-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2000-12-27 13843 158TH ST N, JUPITER, FL 33478 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-12-30 - -
REGISTERED AGENT NAME CHANGED 1999-12-30 PURICK, HERBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1993-10-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-09-14
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-02-16
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-21
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-01-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State