Entity Name: | CHUCK NEEL CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Sep 2003 (21 years ago) |
Document Number: | P03000107654 |
FEI/EIN Number | 300207225 |
Address: | 3325 Green Turtle Lane, PCB, FL, 32408, US |
Mail Address: | 3325 green turtle lane, panama city beach, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEEL CHUCK A | Agent | 3325 green turtle lane, PCB, FL, 32408 |
Name | Role | Address |
---|---|---|
NEEL CHUCK | President | 3330 green turtle lane, Panama City beach, FL, 32408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000022223 | CNC CONSTRUCTION, INC | EXPIRED | 2010-03-09 | 2015-12-31 | No data | PO BOX 26, MARIANNA, FL, 32447 |
G10000021758 | CNC, INC | ACTIVE | 2010-03-08 | 2025-12-31 | No data | 3330 GREEN TURTLE LANE, PANAMA CITY BEACH, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 3325 Green Turtle Lane, PCB, FL 32408 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 3325 Green Turtle Lane, PCB, FL 32408 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 3325 green turtle lane, PCB, FL 32408 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000301772 | LAPSED | 2013-0083 CA | CIR.CT.14 JUD.CIR JACKSON CO | 2017-06-19 | 2022-05-31 | $171,487.69 | RREF RB ACQUISITIONS, LLC, 790 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL 33172 |
J13001356865 | TERMINATED | 1000000523753 | JACKSON | 2013-08-28 | 2023-09-05 | $ 1,410.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State