Entity Name: | C. H. K. S., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Dec 1983 (41 years ago) |
Date of dissolution: | 13 Oct 1989 (35 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 13 Oct 1989 (35 years ago) |
Document Number: | G72451 |
FEI/EIN Number | 59-2436403 |
Address: | % BONNIE KAY, 5062 CAMBRIDGE DR., MIMS, FL 32754 |
Mail Address: | % BONNIE KAY, 5062 CAMBRIDGE DR., MIMS, FL 32754 |
ZIP code: | 32754 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATES, BONNIE KAY | Agent | 5062 CAMBRIDGE DR., MIMS, FL 32754 |
Name | Role | Address |
---|---|---|
BATES, BONNIE KAY | President | 5062 CAMBRIDGE DR., MIMS, FL |
Name | Role | Address |
---|---|---|
BATES, BONNIE KAY | Vice President | 5062 CAMBRIDGE DR., MIMS, FL |
Name | Role | Address |
---|---|---|
LOWERY, DEBORAH A(AST-S) | Assistant Secretary | **RESIGNED 02/26/86**, TALLAHASSEE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1989-10-13 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1988-07-06 | 5062 CAMBRIDGE DR., MIMS, FL 32754 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-07-06 | % BONNIE KAY, 5062 CAMBRIDGE DR., MIMS, FL 32754 | No data |
CHANGE OF MAILING ADDRESS | 1988-07-06 | % BONNIE KAY, 5062 CAMBRIDGE DR., MIMS, FL 32754 | No data |
REGISTERED AGENT NAME CHANGED | 1988-07-06 | BATES, BONNIE KAY | No data |
REINSTATEMENT | 1986-02-19 | No data | No data |
INVOLUNTARILY DISSOLVED | 1985-11-01 | No data | No data |
NAME CHANGE AMENDMENT | 1984-07-12 | C. H. K. S., INC. | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State