Entity Name: | CHASE RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Aug 2004 (20 years ago) |
Date of dissolution: | 28 Sep 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Sep 2020 (4 years ago) |
Document Number: | P04000119101 |
FEI/EIN Number | 201528020 |
Address: | 167 W Main St, Lk Helen, FL, 32744, US |
Mail Address: | 167 W Main St, Lk Helen, FL, 32744, US |
ZIP code: | 32744 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHASE WILLIAM E | Agent | 167 W Main St, Lk Helen, FL, 32744 |
Name | Role | Address |
---|---|---|
Chase William E | President | 167 W Main St, Lk Helen, FL, 32744 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000037778 | THE NYMO GROUP | EXPIRED | 2013-04-18 | 2018-12-31 | No data | 973 SHADICK DR, UNIT 4, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-02 | 167 W Main St, Lk Helen, FL 32744 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-02 | 167 W Main St, Lk Helen, FL 32744 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-02 | 167 W Main St, Lk Helen, FL 32744 | No data |
AMENDMENT | 2010-12-20 | No data | No data |
AMENDMENT | 2008-08-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000422374 | ACTIVE | 2018 11653 CODL | VOLUSIA COUNTY COURT | 2020-07-17 | 2025-12-29 | $17181.50 | PUNKY ENTERPRISES, 2518 CHELSEA STREET, ORLANDO, FL 32803 |
J10000589694 | TERMINATED | 1000000168296 | VOLUSIA | 2010-04-12 | 2030-05-19 | $ 556.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-09-28 |
ANNUAL REPORT | 2020-03-02 |
Off/Dir Resignation | 2019-05-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-22 |
Off/Dir Resignation | 2013-09-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State