Entity Name: | CHART DYNAMICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 May 2004 (21 years ago) |
Date of dissolution: | 23 Jan 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jan 2023 (2 years ago) |
Document Number: | F04000002891 |
FEI/EIN Number | 432049652 |
Address: | 6020 Cypress Hollow Way, Naples, FL, 34109, US |
Mail Address: | 6020 CYPRESS HOLLOW WAY, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CONWAY CHRISTOPHER J | CPDS | 30 Fort Pond Hill Road, Littleton, MA, 01460 |
Name | Role | Address |
---|---|---|
CONWAY RICHARD E | Director | 6020 Cypress Hollow Way, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
CONWAY RICHARD E | Vice President | 6020 Cypress Hollow Way, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
CONWAY RICHARD E | Treasurer | 6020 Cypress Hollow Way, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-01-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 6020 Cypress Hollow Way, Naples, FL 34109 | No data |
REGISTERED AGENT CHANGED | 2023-01-23 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-13 | 6020 Cypress Hollow Way, Naples, FL 34109 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2023-01-23 |
ANNUAL REPORT | 2022-02-12 |
AMENDED ANNUAL REPORT | 2021-06-13 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-26 |
AMENDED ANNUAL REPORT | 2015-09-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State