Entity Name: | CHEF'S HONOR GUARD INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 05 Jul 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N16000006688 |
FEI/EIN Number | 81-3180237 |
Address: | 2941 GREENRIDGE ROAD, ORANGE PARK, FL, 32073, US |
Mail Address: | 700 Blanding Blvd, PMB 335, ORANGE PARK, FL, 32065, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ridsdale Noel G | Agent | 2941 GREENRIDGE ROAD, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
CRUTCH DONALD L | President | 2941 GREENRIDGE ROAD, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
RIDSDALE NOEL | Treasurer | 2941 GREENRIDGE ROAD, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
McCord Rennard | Secretary | 215 W. Grand Central Ave, Tampa, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000118459 | HONOR GUARDS OF AMERICA | EXPIRED | 2016-11-01 | 2021-12-31 | No data | 700 BLANDING BLVD, SUITE 13, PMB 335, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-03 | Ridsdale, Noel G | No data |
CHANGE OF MAILING ADDRESS | 2017-02-11 | 2941 GREENRIDGE ROAD, ORANGE PARK, FL 32073 | No data |
AMENDMENT | 2016-07-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000502821 | TERMINATED | 1000000834534 | CLAY | 2019-07-19 | 2039-07-24 | $ 3,966.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-11 |
Amendment | 2016-07-15 |
Domestic Non-Profit | 2016-07-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State