Search icon

CKH, INC. - Florida Company Profile

Company Details

Entity Name: CKH, 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: 30 Aug 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: F94000004500
FEI/EIN Number 363972150

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2020 DEAN ST, UNIT D-1, ST CHARLES, IL, 60174, US
Mail Address: 2020 DEAN ST, UNIT D-1, ST CHARLES, IL, 60174, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WINNER JAMES E Director 32 W. STATE ST., SHARON, PA, 16146
WINNER JAMES E President 32 W. STATE ST., SHARON, PA, 16146
DUBOSE PIERRE W Director 2020 DEAN ST, UNIT D-1, ST CHARLES, IL, 60174
DUBOSE PIERRE W Vice President 2020 DEAN ST, UNIT D-1, ST CHARLES, IL, 60174
DUNCAN MARK Director 2020 DEAN ST, UNIT D-1, ST CHARLES, IL, 60174
HORNBOSTEL JOHN F Director 32 W. STATE ST., SHARON, PA, 16146
HORNBOSTEL JOHN F Secretary 32 W. STATE ST., SHARON, PA, 16146
CORPAMERICA, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-11-01 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-08-05 2020 DEAN ST, UNIT D-1, ST CHARLES, IL 60174 -
CHANGE OF PRINCIPAL ADDRESS 1998-08-05 2020 DEAN ST, UNIT D-1, ST CHARLES, IL 60174 -
REINSTATEMENT 1997-11-17 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-02-27 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000458111 LAPSED 0000486594 02134 00680 2002-10-24 2022-11-19 $ 33,564.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607

Documents

Name Date
REINSTATEMENT 1999-11-01
ANNUAL REPORT 1998-08-05
REINSTATEMENT 1997-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State