Search icon

CHI OPBA, INC.

Company Details

Entity Name: CHI OPBA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Feb 2005 (20 years ago)
Date of dissolution: 15 Sep 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2015 (9 years ago)
Document Number: P05000023492
FEI/EIN Number 20-2361807
Address: 2170 PARK AVENUE, ORANGE PARK, FL 32073
Mail Address: 2170 PARK AVENUE, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
WEATHERLY, CHARLES H Agent 2170 PARK AVENUE, ORANGE PARK, FL 32073

President

Name Role Address
WEATHERLY, CHARLES H President 2170 PARK AVENUE, ORANGE PARK, FL 32073

Secretary

Name Role Address
WEATHERLY, CHARLES H Secretary 2170 PARK AVENUE, ORANGE PARK, FL 32073

Treasurer

Name Role Address
WEATHERLY, CHARLES H Treasurer 2170 PARK AVENUE, ORANGE PARK, FL 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000170509 ORANGE PARK INTERNATIONAL SCHOOL OF BEAUTY EXPIRED 2009-10-29 2014-12-31 No data 2170 PARK AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-09-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2009-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2009-10-16 WEATHERLY, CHARLES H No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-05 2170 PARK AVENUE, ORANGE PARK, FL 32073 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-09-15
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-06-17
Amendment 2009-10-16
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-27

Date of last update: 29 Jan 2025

Sources: Florida Department of State