Entity Name: | CHESAPEAKE LABORATORIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jan 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P04000002853 |
FEI/EIN Number | 200569423 |
Address: | 455 Golden Isles Drive, Hallandale Beach, FL, 33009, US |
Mail Address: | 455 Golden Isles Drive, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHONEY DONALD B | Agent | 455 Golden Isles Dr., Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
MAHONEY DONALD B | President | 455 Golden Isles Dr, Hallandale Beach, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09040900442 | THE SIXTY MINUTE MAN | EXPIRED | 2009-02-09 | 2014-12-31 | No data | 2086 S.W. PRUITT ST., PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-22 | 455 Golden Isles Drive, 204, Hallandale Beach, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-22 | 455 Golden Isles Drive, 204, Hallandale Beach, FL 33009 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-19 | 455 Golden Isles Dr., Apt. 204, Hallandale Beach, FL 33009 | No data |
REVOCATION OF VOLUNTARY DISSOLUT | 2014-01-31 | No data | No data |
VOLUNTARY DISSOLUTION | 2014-01-02 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000055866 | TERMINATED | 1000000247629 | BROWARD | 2012-01-19 | 2022-01-25 | $ 837.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-04-19 |
Revocation of Dissolution | 2014-01-31 |
VOLUNTARY DISSOLUTION | 2014-01-02 |
ANNUAL REPORT | 2013-02-02 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-09-13 |
ANNUAL REPORT | 2011-02-04 |
ANNUAL REPORT | 2010-02-20 |
ANNUAL REPORT | 2009-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State