Entity Name: | CHEQUERS FIRST CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Dec 2004 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P04000162396 |
FEI/EIN Number | 201958392 |
Mail Address: | 7105 SW 8TH STREET, 306, MIAMI, FL, 33144 |
Address: | 4505 16 STREET, CLIWISTON, FL, 33440 |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA CRUZ ALEJANDRO | Agent | 7105 SW 8 STREET STE 306, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
DELACRUZ ENRIQUE | Director | 4505 16 STREET, CLIWISTON, FL, 33440 |
Name | Role | Address |
---|---|---|
DELACRUZ ENRIQUE | President | 4505 16 STREET, CLIWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-06-08 | 4505 16 STREET, CLIWISTON, FL 33440 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-06-08 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-05-05 |
Domestic Profit | 2004-12-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State