Search icon

TOMAS CHAVEZ JIMENEZ INC.

Company Details

Entity Name: TOMAS CHAVEZ JIMENEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 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: P04000163363
FEI/EIN Number 201956729
Address: 2217 46TH STREET SW, NAPLES, FL, 34116
Mail Address: 2217 46TH STREET SW, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CHAVEZ JIMENEZ TOMAS M Agent 2217 46TH STREET SW, NAPLES, FL, 34116

President

Name Role Address
CHAVEZ JIMENEZ TOMAS President 2217 46TH ST SW, NAPLESL, FL, 34116

Vice President

Name Role Address
BARREDA ALICIA R Vice President 19035 MIAMI BLVD., FT MYERS, FL, 33967

Secretary

Name Role Address
CASTILLE GILBERTO R Secretary 4805 LEONARD BLVD., LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2007-10-22 No data No data
AMENDMENT 2005-11-14 No data No data
AMENDMENT 2005-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 2217 46TH STREET SW, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2005-04-27 2217 46TH STREET SW, NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 2217 46TH STREET SW, NAPLES, FL 34116 No data
AMENDMENT 2005-04-04 No data No data

Documents

Name Date
Amendment 2007-10-22
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-27
Amendment 2005-11-14
ANNUAL REPORT 2005-05-02
Amendment 2005-04-27
Amendment 2005-04-04
Off/Dir Resignation 2005-03-07
Domestic Profit 2004-12-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State