Entity Name: | HILBERY CHAPLIN USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 Jul 1984 (41 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | P02881 |
FEI/EIN Number |
541106810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9669C MAIN STREET, FAIRFAX, VA, 22031 |
Mail Address: | 9669C MAIN STREET, FAIRFAX, VA, 22031 |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
CHAPLIN, MALCOLM HILBERY | Treasurer | 19 EASTERN ROAD, ROMFORD, ES |
CROSS, RONALD SINCLAIR B | Vice President | 19 EASTERN ROAD, ROMFORD, ES |
CHAPLIN, MALCOLM HILBERY | Director | 19 EASTERN ROAD, ROMFORD, ES |
CROSS, RONALD SINCLAIR B | Director | 19 EASTERN ROAD, ROMFORD, ES |
CHAPLIN, MALCOLM HILBERY | President | 19 EASTERN ROAD, ROMFORD, ES |
CHAPLIN NICHOLAS | Secretary | 19 EASTERN ROAD, ROMFORD, ES |
CHAPLIN NICHOLAS | Director | 19 EASTERN ROAD, ROMFORD, ES |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-20 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-05-20 | CT CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-04-21 | 9669C MAIN STREET, FAIRFAX, VA 22031 | - |
REINSTATEMENT | 1987-04-21 | - | - |
CHANGE OF MAILING ADDRESS | 1987-04-21 | 9669C MAIN STREET, FAIRFAX, VA 22031 | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-07-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State