Search icon

CHECKERS ADVERTISING COOPERATIVE ASSOCIATION OF GRAND RAPIDS INC - Florida Company Profile

Company Details

Entity Name: CHECKERS ADVERTISING COOPERATIVE ASSOCIATION OF GRAND RAPIDS 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: 17 Apr 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Apr 2008 (17 years ago)
Document Number: N08000003754
FEI/EIN Number 262423135

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
BURKHARDT MICHAEL President 4300 WEST CYPRESS STREET, TAMPA, FL, 33607
BALEN ALAN Treasurer 4300 WEST CYPRESS STREET, TAMPA, FL, 33607
Romeo Russ Secretary 4300 WEST CYPRESS STREET, TAMPA, FL, 33607
Corporation Srvice Company Agent 1201 Hays Street, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 4300 WEST CYPRESS STREET, SUITE 600, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-04-29 4300 WEST CYPRESS STREET, SUITE 600, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Corporation Srvice Company -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1201 Hays Street, Tallahassee, FL 32301 -
NAME CHANGE AMENDMENT 2008-04-21 CHECKERS ADVERTISING COOPERATIVE ASSOCIATION OF GRAND RAPIDS INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000965914 TERMINATED 1000000505552 HILLSBOROU 2013-05-08 2033-05-22 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000083106 TERMINATED 1000000285026 HILLSBOROU 2012-12-18 2033-01-16 $ 600.00 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 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State