CHAPTER TWO VENTURES, INC. - Florida Company Profile
Branch
Entity Name: | CHAPTER TWO VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Oct 2012 (13 years ago) |
Branch of: | CHAPTER TWO VENTURES, INC., RHODE ISLAND (Company Number 000770185) |
Date of dissolution: | 09 Feb 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Feb 2016 (9 years ago) |
Document Number: | F12000004155 |
FEI/EIN Number | 900788183 |
Address: | 44 Hartford Ave, Riverside, RI, 02915, US |
Mail Address: | 469 Concha Dr, Sebastian, FL, 32958, US |
Place of Formation: | RHODE ISLAND |
Name | Role | Address |
---|---|---|
Lowry Rita | President | 469 Concha, Sebastian, FL, 32958 |
Lowry Richard L | Treasurer | 469 Concha Dr, Sebastian, FL, 32958 |
Lowry Rita | Agent | 469 CONCHA DR., SEBASTIAN, FL, 32958 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000101728 | BUDGET BLINDS OF GREATER INDIAN RIVER COUNTY | EXPIRED | 2012-10-18 | 2017-12-31 | - | 469 CONCHA DR., SEBASTIAN, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-02-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-27 | 44 Hartford Ave, Riverside, RI 02915 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-27 | Lowry, Rita | - |
CHANGE OF MAILING ADDRESS | 2013-01-28 | 44 Hartford Ave, Riverside, RI 02915 | - |
Name | Date |
---|---|
WITHDRAWAL | 2016-02-09 |
ANNUAL REPORT | 2016-01-23 |
AMENDED ANNUAL REPORT | 2015-08-01 |
AMENDED ANNUAL REPORT | 2015-07-27 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-28 |
Foreign Profit | 2012-10-10 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State