Search icon

CHESAPEAKE LABORATORIES INC.

Company Details

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

Agent

Name Role Address
MAHONEY DONALD B Agent 455 Golden Isles Dr., Hallandale Beach, FL, 33009

President

Name Role Address
MAHONEY DONALD B President 455 Golden Isles Dr, Hallandale Beach, FL, 33009

Fictitious Names

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

Events

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

Debts

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

Documents

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