Search icon

CHIG, INC.

Company Details

Entity Name: CHIG, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
Address: 491 Main Street, Bangor, ME, 04401, US
Mail Address: P. O. Box 1388, Bangor, ME, 04402, US
Place of Formation: MAINE

Director

Name Role Address
Cross Woodrow W Director 491 Main Street, Bangor, ME, 04401
Cross Royce M Director 491 Main Street, Bangor, ME, 04401

Treasurer

Name Role Address
Cross Woodrow W Treasurer 491 Main Street, Bangor, ME, 04401

Secretary

Name Role Address
Cross Royce M Secretary 491 Main Street, Bangor, ME, 04401

President

Name Role Address
Keefe John W President 491 Main Street, Bangor, ME, 04401

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-11-16 No data No data
REGISTERED AGENT CHANGED 2017-11-16 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 491 Main Street, Bangor, ME 04401 No data
CHANGE OF MAILING ADDRESS 2017-04-14 491 Main Street, Bangor, ME 04401 No data

Documents

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 Feb 2025

Sources: Florida Department of State