Search icon

CHICOBURG, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CHICOBURG, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Nov 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F03000005468
FEI/EIN Number 133110858

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

Address: 1038 CROMWELL DRIVE, OTTAWA, ON, K1V 6-K5, CA
Mail Address: 1038 CROMWELL DRIVE, OTTAWA, ON, K1V 6-K5, CA
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
JANUS DIETER President 327 NIVEN RD., NIAGARA ON THE LAKE,, ON, L0S1J0
JANUS DIETER Director 327 NIVEN RD., NIAGARA ON THE LAKE,, ON, L0S1J0
HINRICH SENDEL HANS Treasurer ALSENSTRASSE 3, 23556 LUBECK, GERMANY
HINRICH SENDEL HANS Director ALSENSTRASSE 3, 23556 LUBECK, GERMANY
FELDCAMP KAREN Vice President 13 PARISIAN CRESCENT, BARRIE, ON, L4N1L9
FELDCAMP KAREN Director 13 PARISIAN CRESCENT, BARRIE, ON, L4N1L9
JACKSON CHRISTINE Secretary 29 LYNHURST AVE., OTTAWA, ON, K1V9W8
JACKSON CHRISTINE Director 29 LYNHURST AVE., OTTAWA, ON, K1V9W8
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-06 1038 CROMWELL DRIVE, OTTAWA, ON K1V 6-K5 CA -
CHANGE OF MAILING ADDRESS 2008-08-06 1038 CROMWELL DRIVE, OTTAWA, ON K1V 6-K5 CA -
CANCEL ADM DISS/REV 2006-11-21 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000182981 ACTIVE 1000000281940 LEON 2012-12-04 2033-01-23 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-08-06
ANNUAL REPORT 2007-04-13
REINSTATEMENT 2006-11-21
ANNUAL REPORT 2005-08-09
ANNUAL REPORT 2004-03-31
Foreign Profit 2003-11-04

Date of last update: 03 Jun 2025

Sources: Florida Department of State