Entity Name: | T & T CHEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Sep 2003 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P03000106288 |
FEI/EIN Number | 200267094 |
Address: | 125 E MERRITT ISLAND CSWY, #117, MERRITT ISLAND, FL, 32952 |
Mail Address: | 125 E MERRITT ISLAND CSWY, #117, MERRITT ISLAND, FL, 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAU AGNES E | Agent | 716 E. COLONIAL DRIVE, ORLANDO, FL, 32803 |
Name | Role | Address |
---|---|---|
CHEN YAN FANG | President | 125 E MERRITT ISLAND CSWY, #117, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
AMENDMENT | 2011-05-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-23 | 125 E MERRITT ISLAND CSWY, #117, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2005-05-23 | 125 E MERRITT ISLAND CSWY, #117, MERRITT ISLAND, FL 32952 | No data |
Name | Date |
---|---|
Amendment | 2011-05-09 |
ANNUAL REPORT | 2011-02-26 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-03-20 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-05-23 |
ANNUAL REPORT | 2004-02-04 |
Domestic Profit | 2003-09-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State