Entity Name: | ORC - CH6E CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Feb 1998 (27 years ago) |
Date of dissolution: | 25 Jan 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Jan 2021 (4 years ago) |
Document Number: | F98000001204 |
FEI/EIN Number | 650832319 |
Address: | CAY HARBOR 6E, KEY LARGO, FL, 33037 |
Mail Address: | PO BOX 1, FRANKLIN LAKES, NJ, 07417 |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
VENEMA MICHAEL W | President | 67 OVERLOOK AVE, NORTH HALEDON, NJ, 07508 |
Name | Role | Address |
---|---|---|
VENEMA MICHELLE | Secretary | 614 LILAC LANE, MAHWAH, NJ, 07430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-01-25 | No data | No data |
REGISTERED AGENT CHANGED | 2021-01-25 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-13 | CAY HARBOR 6E, KEY LARGO, FL 33037 | No data |
Name | Date |
---|---|
Withdrawal | 2021-01-25 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-02-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State