Search icon

MULTI-CHEK SYSTEMS, INC.

Company Details

Entity Name: MULTI-CHEK SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Apr 1974 (51 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: 449999
FEI/EIN Number 59-1534187
Address: 5103 MEMORIAL HWY, TAMPA, FL 33634
Mail Address: P.O. BOX 14041, FLORENCE, SC 29504
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GUY, VERNON C Agent 1131 EVENING TR. DR., WESLEY CHAPEL, FL 33543

Secretary

Name Role Address
GUY, ROSENE T Secretary 2728 MILLRIDGE DR, FLORENCE, SC 29505

Treasurer

Name Role Address
GUY, ROSENE T Treasurer 2728 MILLRIDGE DR, FLORENCE, SC 29505

President

Name Role Address
GUY, VERNON President 1131 EVENING TRAIL DR., WESLEY CHAPEL, FL 33543

Director

Name Role Address
GUY, VERNON Director 1131 EVENING TRAIL DR., WESLEY CHAPEL, FL 33543

Vice President

Name Role Address
HEADLEY, L TYLENE Vice President 1131 EVENING TRAILD R., WESLEY CHAPEL, FL 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-10-15 5103 MEMORIAL HWY, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2001-10-15 5103 MEMORIAL HWY, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 1993-04-16 GUY, VERNON C No data
REGISTERED AGENT ADDRESS CHANGED 1993-04-16 1131 EVENING TR. DR., WESLEY CHAPEL, FL 33543 No data

Documents

Name Date
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-10-15
ANNUAL REPORT 2000-02-23
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-03-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State