Entity Name: | CHECKERS ADVERTISING COOPERATIVE ASSOCIATION OF BALTIMORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Apr 2000 (25 years ago) |
Document Number: | N00000002630 |
FEI/EIN Number |
522322615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 WEST CYPRESS STREET, SUITE 600, TAMPA, FL, 33607, US |
Mail Address: | 4300 WEST CYPRESS STREET, SUITE 600, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Young Jamison | Secretary | 4300 WEST CYPRESS STREET, TAMPA, FL, 33607 |
Memon Ali | President | 4300 WEST CYPRESS STREET, TAMPA, FL, 33607 |
Ohl Tom | Treasurer | 4300 WEST CYPRESS STREET, TAMPA, FL, 33607 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 4300 WEST CYPRESS STREET, SUITE 600, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 4300 WEST CYPRESS STREET, SUITE 600, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-19 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000332216 | TERMINATED | 1000000263271 | HILLSBOROU | 2012-04-18 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State