Search icon

CHILLER'S, INC.

Company Details

Entity Name: CHILLER'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000106883
FEI/EIN Number 760715341
Address: 1709 SILVER STAR RD., ORLANDO, FL, 32804
Mail Address: 1709 SILVER STAR RD., ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH STEVE H Agent 1709 SILVER STAR RD., ORLANDO, FL, 32804

Director

Name Role Address
SMITH STEVE H Director 1709 SILVER STAR RD., ORLANDO, FL, 32804

President

Name Role Address
SMITH STEVE H President 1709 SILVER STAR RD., ORLANDO, FL, 32804

Secretary

Name Role Address
SMITH STEVE H Secretary 1709 SILVER STAR RD., ORLANDO, FL, 32804

Treasurer

Name Role Address
SMITH STEVE H Treasurer 1709 SILVER STAR RD., ORLANDO, FL, 32804

Vice President

Name Role Address
EARL SNYDER A Vice President 1516 SILVER STAR RD., ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 1709 SILVER STAR RD., ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 1709 SILVER STAR RD., ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2011-03-30 1709 SILVER STAR RD., ORLANDO, FL 32804 No data

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-11-28
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State