Entity Name: | CHUCKLES, 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: | 10 Nov 1994 (30 years ago) |
Branch of: | CHUCKLES, INC., CONNECTICUT (Company Number 0625685) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | F94000005820 |
FEI/EIN Number |
061057754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 VAN ZANT STREET E, NORWALK, CT, 06855 |
Mail Address: | 25 VAN ZANT STREET E, SUITE 1A-2, NORWALK, CT, 06855, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CERRETA JOHN C | President | 166 GLENGARRY ROAD, FAIRFIELD, CT |
CERRETA JOHN C | Chairman | 166 GLENGARRY ROAD, FAIRFIELD, CT |
CERRETA JOHN C | Director | 166 GLENGARRY ROAD, FAIRFIELD, CT |
SILVER RICHARD M | Vice President | 25 TOBACCO ROAD, WESTON, CT |
SILVER RICHARD M | Secretary | 25 TOBACCO ROAD, WESTON, CT |
SILVER RICHARD M | Director | 25 TOBACCO ROAD, WESTON, CT |
PALMA LISA | Agent | 5335 N. MILITARY TRAIL, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 25 VAN ZANT STREET E, NORWALK, CT 06855 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State