Search icon

CHOP CHOP CHICKEN DELIGHT, INC.

Company Details

Entity Name: CHOP CHOP CHICKEN DELIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jun 2003 (22 years ago)
Document Number: P03000065705
FEI/EIN Number 050575401
Address: 18255 PINES BLVD, PEMBROKE PINES, FL, 33029
Mail Address: 18255 PINES BLVD, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ELANNAN MOHAMAD J Agent 18255 PINES BLVD, PEMBROKE PINES, FL, 33029

Director

Name Role Address
ELANNAN MOHAMAD J Director 18255 PINES BLVD, PEMBROKE PINES, FL, 33029

President

Name Role Address
ELANNAN MOHAMAD J President 18255 PINES BLVD, PEMBROKE PINES, FL, 33029

Secretary

Name Role Address
ELANNAN MOHAMAD J Secretary 18255 PINES BLVD, PEMBROKE PINES, FL, 33029

Treasurer

Name Role Address
ELANNAN MOHAMAD J Treasurer 18255 PINES BLVD, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000140296 CHICK 'N CHOP ON THE GRILL ACTIVE 2016-12-28 2026-12-31 No data 18255 PINES BLVD, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-19 ELANNAN, MOHAMAD J No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-29 18255 PINES BLVD, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2006-04-29 18255 PINES BLVD, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-29 18255 PINES BLVD, PEMBROKE PINES, FL 33029 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000478380 TERMINATED 1000000753505 BROWARD 2017-08-11 2037-08-16 $ 1,987.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000339932 TERMINATED 1000000216964 BROWARD 2011-05-24 2031-06-01 $ 3,170.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000496791 TERMINATED 1000000166672 BROWARD 2010-04-06 2030-04-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000496700 TERMINATED 1000000166660 BROWARD 2010-04-06 2030-04-14 $ 3,343.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State