Search icon

CHICKRANK, INC. - Florida Company Profile

Company Details

Entity Name: CHICKRANK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHICKRANK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Aug 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000078165
FEI/EIN Number 593744063

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4494 NW 78 Ave, OCALA, FL, 34482, US
Mail Address: 4494 NW 78TH AVE, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANKIN GEORGE H President 4494 NW 78 AVENUE, OCALA, FL, 34482
RANKIN PHYLLIS J Secretary 4494 NW 78 AVENUE, OCALA, FL, 34482
RANKIN GEORGE H Agent 4494 NW 78TH AVE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 4494 NW 78 Ave, OCALA, FL 34482 -
CANCEL ADM DISS/REV 2003-10-20 - -
CHANGE OF MAILING ADDRESS 2003-10-20 4494 NW 78 Ave, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-20 4494 NW 78TH AVE, OCALA, FL 34482 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State