Entity Name: | CHIG, INC. |
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: | 18 Mar 2015 (10 years ago) |
Date of dissolution: | 16 Nov 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Nov 2017 (7 years ago) |
Document Number: | F15000001187 |
FEI/EIN Number |
47-2857235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 491 Main Street, Bangor, ME, 04401, US |
Mail Address: | P. O. Box 1388, Bangor, ME, 04402, US |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
Cross Woodrow W | Director | 491 Main Street, Bangor, ME, 04401 |
Cross Royce M | Director | 491 Main Street, Bangor, ME, 04401 |
Cross Royce M | Secretary | 491 Main Street, Bangor, ME, 04401 |
Keefe John W | President | 491 Main Street, Bangor, ME, 04401 |
Cross Woodrow W | Treasurer | 491 Main Street, Bangor, ME, 04401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-11-16 | - | - |
REGISTERED AGENT CHANGED | 2017-11-16 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-14 | 491 Main Street, Bangor, ME 04401 | - |
CHANGE OF MAILING ADDRESS | 2017-04-14 | 491 Main Street, Bangor, ME 04401 | - |
Name | Date |
---|---|
Withdrawal | 2017-11-16 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-04 |
Foreign Profit | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State