Entity Name: | CHALE'S MAGNETIC SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Mar 1987 (38 years ago) |
Date of dissolution: | 14 May 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 May 2012 (13 years ago) |
Document Number: | J60106 |
FEI/EIN Number | 65-0042299 |
Address: | 1632 LEE ST, HOLLYWOOD, FL 33020 |
Mail Address: | 1632 LEE ST, HOLLYWOOD, FL 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEGARRA, CHALE | Agent | 1632 LEE ST, HOLLYWOOD, FL 33020 |
Name | Role | Address |
---|---|---|
ZEGARRA, CHALE | Director | 1632 LEE ST, HOLLYWOOD, FL 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-05-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-05-29 | 1632 LEE ST, HOLLYWOOD, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 1991-05-29 | 1632 LEE ST, HOLLYWOOD, FL 33020 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-05-29 | 1632 LEE ST, HOLLYWOOD, FL 33020 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2012-05-14 |
ANNUAL REPORT | 2011-04-24 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-01-22 |
ANNUAL REPORT | 2008-02-04 |
ANNUAL REPORT | 2007-05-18 |
ANNUAL REPORT | 2006-01-19 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-03-19 |
ANNUAL REPORT | 2003-04-16 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State