Entity Name: | CHYNAWHITE INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Oct 2004 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F04000005732 |
FEI/EIN Number | 98-0454083 |
Address: | 2193 Balsa Ct, The Villages, FL, FL, 32162, US |
Mail Address: | 6954 Shiloh Road, Netonville, On, L0A 1J0, CA |
ZIP code: | 32162 |
County: | Sumter |
Name | Role |
---|---|
RICHARD P. BREGER, P.A. | Agent |
Name | Role | Address |
---|---|---|
White-Paquette Gail | President | 2193 Balsa Ct, The Villages, FL, FL, 32162 |
Name | Role | Address |
---|---|---|
RENAUD MARC A | Secretary | 6954 Shiloh Road, Newtonville, On, L0A1J |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 2193 Balsa Ct, The Villages, FL, FL 32162 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 2193 Balsa Ct, The Villages, FL, FL 32162 | No data |
REINSTATEMENT | 2016-09-26 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-12-04 | RICHARD P. BREGER, P.A. | No data |
REINSTATEMENT | 2015-12-04 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000721223 | ACTIVE | 1000001019155 | SUMTER | 2024-11-05 | 2044-11-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000471126 | ACTIVE | 1000001004011 | SUMTER | 2024-07-19 | 2044-07-24 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-14 |
REINSTATEMENT | 2016-09-26 |
REINSTATEMENT | 2015-12-04 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State