Entity Name: | CHIC CONNECTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jan 2005 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P05000000597 |
FEI/EIN Number | APPLIED FOR |
Address: | 4717-5 LUCIER CT, WINTER PARK, FL, 32792 |
Mail Address: | 4717-5 LUCIER CT., WINTER PARK, FL, 32792 |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHELLEY BRITTANY P | Agent | 4717-5 LUCIER CT, WINTER PARK, FL, 32792 |
Name | Role | Address |
---|---|---|
SHELLEY BRITTANY P | President | 4717-5 LUCIER CT, WINTER PARK, FL, 32792 |
Name | Role | Address |
---|---|---|
MCLAIN DEHAN V | Vice President | 211 BALBOA DR., KISSIMMEE, FL, 34758 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-30 | 4717-5 LUCIER CT, WINTER PARK, FL 32792 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-30 | 4717-5 LUCIER CT, WINTER PARK, FL 32792 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-30 | 4717-5 LUCIER CT, WINTER PARK, FL 32792 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-30 |
Domestic Profit | 2005-01-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State