Search icon

CHIX WITH STIX, INC.

Headquarter

Company Details

Entity Name: CHIX WITH STIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2001 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000089859
FEI/EIN Number 593755948
Address: 28100 ALFRED MOORE CT, BONITA SPRINGS, FL, 34135
Mail Address: 28100 ALFRED MOORE CT, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHIX WITH STIX, INC., MINNESOTA f6900914-8dd4-e011-a886-001ec94ffe7f MINNESOTA

Agent

Name Role Address
HOLLENBECK ROBERT L Agent 28100 ALFRED MOORE CT, BONITA SPRINGS, FL, 34135

President

Name Role Address
BURKE MARY J President 28100 ALFRED MOORE CT, BONITA SPRINGS, FL, 34135

Chairman of the Board

Name Role Address
HOLLENBECK ROBERT L Chairman of the Board 28100 ALFRED MOORE CT, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 28100 ALFRED MOORE CT, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2008-04-28 28100 ALFRED MOORE CT, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 28100 ALFRED MOORE CT, BONITA SPRINGS, FL 34135 No data

Documents

Name Date
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-07-22
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State