Search icon

CHUPY, INC.

Company Details

Entity Name: CHUPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000004783
FEI/EIN Number 200085397
Address: 3010 NE16th Avenue 701, Okland Park, FL, 33334, US
Mail Address: 3010 ne 16th ave., oakland park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAGER FRED J Agent 3010 ne 16th ave., oakland park, FL, 33334

President

Name Role Address
SAGER FRED J President 3010 ne 16th ave., oakland park, FL, 33334

Director

Name Role Address
SAGER FRED J Director 3010 ne 16th ave., oakland park, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 3010 NE16th Avenue 701, Okland Park, FL 33334 No data
CHANGE OF MAILING ADDRESS 2020-01-22 3010 NE16th Avenue 701, Okland Park, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 3010 ne 16th ave., 701, oakland park, FL 33334 No data
AMENDMENT 2004-06-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000719151 TERMINATED 1000000846245 BROWARD 2019-10-25 2029-10-30 $ 606.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State