Search icon

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

Company Details

Entity Name: CHECKERS ADVERTISING COOPERATIVE ASSOCIATION OF MACON, 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 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2016 (8 years ago)
Document Number: N09000001556
FEI/EIN Number 264232201

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
Petit-Ban Robenstein Treasurer 4300 WEST CYPRESS STREET, TAMPA, FL, 33607
Vasquez Julio President 4300 WEST CYPRESS STREET, TAMPA, FL, 33607
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 4300 WEST CYPRESS STREET, SUITE 600, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-04-27 4300 WEST CYPRESS STREET, SUITE 600, TAMPA, FL 33607 -
REINSTATEMENT 2016-11-09 - -
REGISTERED AGENT NAME CHANGED 2016-11-09 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
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
J13000201716 TERMINATED 1000000422138 HILLSBOROU 2012-12-18 2033-01-23 $ 300.00 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 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-11-09
ANNUAL REPORT 2013-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State