Search icon

CHEVCO INVESTMENT CO., INC.

Company Details

Entity Name: CHEVCO INVESTMENT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Dec 2000 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P01000000575
FEI/EIN Number 59-3688644
Address: 101 S. 34TH ST., ST. PETERSBURG, FL 33700
Mail Address: 101 S. 34TH ST., ST. PETERSBURG, FL 33700
Place of Formation: FLORIDA

Agent

Name Role Address
BUTLER, OLLIE BEN ESQ. Agent 7605 N. NEBRASKA AVE., TAMPA, FL 33604

Director

Name Role Address
FARAG, AMIRA MOHAMED R Director 14535 BRUCE B. DOWNS BLVD., TAMPA, FL 33613
SARSOUR, FATMEH NASER Director 4832 E. 97TH AVE., TAMPA, FL 33617
KHALIFA, MOHAMED I Director 14535 BRUCE B. DOWNS BLVD., TAMPA, FL 33613
SARSOUR, NAEL H Director 4832 E. 97TH AVE., TAMPA, FL 33617

President

Name Role Address
FARAG, AMIRA MOHAMED R President 14535 BRUCE B. DOWNS BLVD., TAMPA, FL 33613

Secretary

Name Role Address
SARSOUR, FATMEH NASER Secretary 4832 E. 97TH AVE., TAMPA, FL 33617

Treasurer

Name Role Address
SARSOUR, FATMEH NASER Treasurer 4832 E. 97TH AVE., TAMPA, FL 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900024164 LAPSED 03-CC-29979-H HILLSBOROUGH CO CRT CIVIL DIV. 2004-07-22 2009-11-08 $8630.32 XL SPECIALTY INSURANCE COMPANY, 1200 ARLINGTON HTS. RD., #410, ITASCA, IL 60143

Documents

Name Date
ANNUAL REPORT 2001-04-25
Domestic Profit 2000-12-26

Date of last update: 31 Jan 2025

Sources: Florida Department of State