Entity Name: | INDOCHINA PARTNERS, 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: | 16 Aug 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 May 2008 (17 years ago) |
Document Number: | N07000008302 |
FEI/EIN Number |
260743723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6151 NE 185 TERRACE, WILLISTON, FL, 32696 |
Mail Address: | 6151 NE 185 TERRACE, WILLISTON, FL, 32696 |
ZIP code: | 32696 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHESSER JOHN | Director | 36725 FRAZEE HILL ROAD, DADE CITY, FL, 33523 |
EVANS GREG | Director | 5270 NE CR 340, HIGH SPRINGS, FL, 32643 |
Clarke Chester A | Agent | 6151 NE 185 Terrace, Williston, FL, 32696 |
CLARKE CHESTER | President | 6151 NE 185 TERRACE, WILLISTON, FL, 32696 |
CLARKE CHESTER | Director | 6151 NE 185 TERRACE, WILLISTON, FL, 32696 |
CLARKE BEVERLY | Treasurer | 6151 NE 185 TERRACE, WILLISTON, FL, 32696 |
HARRIS WAYNE | Vice President | 530 TASESCHEE DRIVE, SEBRING, FL, 33870 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000049133 | ESTATE OF GRACE | EXPIRED | 2011-05-24 | 2016-12-31 | - | PO BOX 728, WILLISTON, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-07 | Clarke, Chester A | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 6151 NE 185 Terrace, Williston, FL 32696 | - |
AMENDMENT | 2008-05-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State