Search icon

THE CHETOPA COMPANY

Company Details

Entity Name: THE CHETOPA COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2002 (23 years ago)
Date of dissolution: 19 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: P02000066856
FEI/EIN Number 383653513
Address: 11922 CYPRESS LANE, CLERMONT, FL, 34711
Mail Address: 11922 CYPRESS LANE, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Gaier Stephen M Agent 11922 CYPRESS LANE, CLERMONT, FL, 34711

President

Name Role Address
GAIER STEPHEN M President 11922 CYPRESS LANE, CLERMONT, FL, 34711

Treasurer

Name Role Address
GAIER STEPHEN M Treasurer 11922 CYPRESS LANE, CLERMONT, FL, 34711

Director

Name Role Address
GAIER STEPHEN M Director 11922 CYPRESS LANE, CLERMONT, FL, 34711
GAIER CONNIE L Director 11922 CYPRESS LANE, CLERMONT, FL, 34711

Vice President

Name Role Address
GAIER CONNIE L Vice President 11922 CYPRESS LANE, CLERMONT, FL, 34711

Secretary

Name Role Address
GAIER CONNIE L Secretary 11922 CYPRESS LANE, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09091900377 ART SURFACES AND DESIGN EXPIRED 2009-04-01 2014-12-31 No data 11922 CYPRESS LANE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-19 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-30 Gaier, Stephen Mark No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 11922 CYPRESS LANE, CLERMONT, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 11922 CYPRESS LANE, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2003-04-14 11922 CYPRESS LANE, CLERMONT, FL 34711 No data

Documents

Name Date
Voluntary Dissolution 2019-02-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State