Entity Name: | CHUNILAL HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 21 Dec 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2023 (2 years ago) |
Document Number: | K52954 |
FEI/EIN Number | 59-2923420 |
Address: | 201 Hickman Dr, Sanford, FL 32771 |
Mail Address: | 201 Hickman Dr, Sanford, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Soni, Kusum | Agent | 201 Hickman Dr, Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
SONI, KUSUM | President | 201 Hickman Dr, Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
SONI, KUSUM | Director | 201 Hickman Dr, Sanford, FL 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-30 | Soni, Kusum | No data |
REINSTATEMENT | 2023-04-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-11 | 201 Hickman Dr, Sanford, FL 32771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-11 | 201 Hickman Dr, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-11 | 201 Hickman Dr, Sanford, FL 32771 | No data |
REINSTATEMENT | 1995-11-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
REINSTATEMENT | 1990-06-01 | No data | No data |
INVOLUNTARILY DISSOLVED | 1989-10-13 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000573775 | TERMINATED | 1000000427854 | SEMINOLE | 2013-02-18 | 2033-03-13 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-04-30 |
ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State