CHECK 'N GO OF FLORIDA, INC. - Florida Company Profile
Branch
Entity Name: | CHECK 'N GO OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Dec 1995 (29 years ago) |
Branch of: | CHECK 'N GO OF FLORIDA, INC., KENTUCKY (Company Number 0407218) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jul 1999 (26 years ago) |
Document Number: | F95000006304 |
FEI/EIN Number |
61-1292242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7755 Montgomery Road, Suite 400, Cincinnati, OH, 45236, US |
Mail Address: | 7755 Montgomery Road, Suite 400, Cincinnati, OH, 45236, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Andre Andrea | Secretary | 7755 Montgomery Road, Cincinnati, OH, 45236 |
Judd Kenneth | Director | 7755 Montgomery Road, Cincinnati, OH, 45236 |
Williamson Luke | Director | 7755 Montgomery Road, Cincinnati, OH, 45236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000072116 | CHECK 'N GO | ACTIVE | 2021-05-27 | 2026-12-31 | - | 7755 MONTGOMERY RD, STE 400, CINCINNATI, OH, 45236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 7755 Montgomery Road, Suite 400, Cincinnati, OH 45236 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 7755 Montgomery Road, Suite 400, Cincinnati, OH 45236 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1999-07-13 | CHECK 'N GO OF FLORIDA, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000912700 | TERMINATED | 1000000501786 | SARASOTA | 2013-05-01 | 2023-05-08 | $ 1,946.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-01-28 |
Reg. Agent Change | 2018-04-18 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-05 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State