Search icon

JUNIOR CHAMBER CAPITAL, INC.

Company Details

Entity Name: JUNIOR CHAMBER CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P03000013738
FEI/EIN Number 611441552
Address: 7290 WAELTI DRIVE, MELBOURNE, FL, 32940, US
Mail Address: 7290 WAELTI DRIVE, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WAELTI RICK SSr. Agent 7290 WAELTI DRIVE, MELBOURNE, FL, 32940

President

Name Role Address
WAELTI RICK SSr. President 7290 WAELTI DRIVE, MELBOURNE, FL, 32940

Secretary

Name Role Address
WAELTI LAURAANN Secretary 7290 WAELTI DR, MELBOURNE, FL, 32940

Treasurer

Name Role Address
WAELTI LAURAANN Treasurer 7290 WAELTI DR, MELBOURNE, FL, 32940

Vice President

Name Role Address
WAELTI RICK SJr. Vice President 2653 BRADFORDT DR, WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-29 WAELTI, RICK S, Sr. No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-06 7290 WAELTI DRIVE, MELBOURNE, FL 32940 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000772866 TERMINATED 1000000384990 BREVARD 2012-10-11 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State