Search icon

CKN, INC.

Company Details

Entity Name: CKN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Sep 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2003 (21 years ago)
Document Number: P01000094177
FEI/EIN Number 58-2653983
Address: 949 SAXON BLVD, ORANGE CITY, FL 32763
Mail Address: 3588 HWY 138, SUITE 303, STOCKBRIDGE, GA 30281
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Ellis, Terrance Agent 949 SAXON BLVD, ORANGE CITY, FL 32763

President

Name Role Address
ELLIS, TERRANCE A President 3588 HWY 138, SUITE 303 STOCKBRIDGE, GA 30281

Authorized Member

Name Role Address
Ellis, Keyona Tyree Authorized Member 182 Johns Creek Lane, Stockbridge, GA 30281

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000119811 ZAXBY'S ACTIVE 2024-09-24 2029-12-31 No data 949 SAXON BLVD, ORANGE CITY, FL, 32763
G24000113123 CKN, INC. DBA ZAXBY'S ACTIVE 2024-09-10 2029-12-31 No data 949 SAXON BLVD, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-31 Ellis, Terrance No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-24 949 SAXON BLVD, ORANGE CITY, FL 32763 No data
CHANGE OF MAILING ADDRESS 2008-04-10 949 SAXON BLVD, ORANGE CITY, FL 32763 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 949 SAXON BLVD, ORANGE CITY, FL 32763 No data
CANCEL ADM DISS/REV 2003-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 2002-12-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-20

Date of last update: 31 Jan 2025

Sources: Florida Department of State