Search icon

CH & S, INC.

Company Details

Entity Name: CH & S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000103044
FEI/EIN Number 651051555
Address: 8270 PINES BLVD., PEMBROKE PINES, FL, 33024
Mail Address: 8270 PINES BLVD., PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
FPY ACCOUNTING SERVICES, INC. Agent

President

Name Role Address
SANCHEZ VIVIANA M President 8270 PINES BLVD., PEMBROKE PINES, FL, 33024

Director

Name Role Address
SANCHEZ VIVIANA M Director 8270 PINES BLVD., PEMBROKE PINES, FL, 33024

Secretary

Name Role Address
CHAPMAN JOSE F Secretary 8270 PINES BLVD., PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-03-12 FPY ACCOUNTING SERVICES No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 9221 CRESSENT DR, MIRAMAR, FL 33025 No data
AMENDMENT 2006-10-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-10-18 8270 PINES BLVD., PEMBROKE PINES, FL 33024 No data
CHANGE OF MAILING ADDRESS 2006-10-18 8270 PINES BLVD., PEMBROKE PINES, FL 33024 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000349251 ACTIVE 1000000268947 BROWARD 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-02-22
Amendment 2006-10-18
ANNUAL REPORT 2006-04-08
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-01
Domestic Profit 2000-11-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State