Search icon

CHECKERS ADVERTISING COOPERATIVE ASSOCIATION OF BALTIMORE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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