Search icon

CHAUVET & SONS, INC.

Company Details

Entity Name: CHAUVET & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Mar 1990 (35 years ago)
Date of dissolution: 22 Mar 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Mar 2016 (9 years ago)
Document Number: L60305
FEI/EIN Number 65-0184363
Address: 5200 NW 108TH AVENUE, SUNRISE, FL 33351
Mail Address: 5200 NW 108TH AVENUE, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHAUVET, ALBERT Agent 5200 NW 108TH AVENUE, SUNRISE, FL 33351

President

Name Role Address
CHAUVET, ALBERT President 5200 NW 108TH AVENUE, SUNRISE, FL 33351

Director

Name Role Address
CHAUVET, ALBERT Director 5200 NW 108TH AVENUE, SUNRISE, FL 33351

Vice President

Name Role Address
CHAUVET, BERENICE Vice President 5200 NW 108TH AVENUE, SUNRISE, FL 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000119392 TRUSST EXPIRED 2012-12-11 2017-12-31 No data 5200 NW 108TH AVENUE, SUNRISE, FL, 33351
G09054900516 ILUMINARC EXPIRED 2009-02-23 2014-12-31 No data 3000 N 29TH COURT, HOLLYWOOD, FL, 33020
G08197700011 CHAUVET LIGHTING EXPIRED 2008-07-15 2013-12-31 No data 3000 N 29 CT, HOLLYWOOD, FL, 33020
G08197700012 CHAUVET EXPIRED 2008-07-15 2013-12-31 No data 3000 N 29 CT, HOLLYWOOD, FL, 33020
G08197700013 LIGHTS UP EXPIRED 2008-07-15 2013-12-31 No data 3000 N 29 CT, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CONVERSION 2016-03-22 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS CHAUVET & SONS, LLC. CONVERSION NUMBER 500000159285
AMENDMENT 2012-11-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 5200 NW 108TH AVENUE, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2012-02-20 5200 NW 108TH AVENUE, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-20 5200 NW 108TH AVENUE, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2009-06-22 CHAUVET, ALBERT No data

Documents

Name Date
Conversion 2016-03-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-22
Amendment 2012-11-15
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-07-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State