CHADIC'S INCORPORATED - Florida Company Profile

Entity Name: | CHADIC'S INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Mar 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P05000044756 |
FEI/EIN Number | 47-2189307 |
Mail Address: | 8110 Price St, Pensacola, FL, 32534, US |
Address: | 2506 West Fairfield Dr., Pensacola, FL, 32505, US |
ZIP code: | 32505 |
City: | Pensacola |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFERSON CURTIS S | President | 8110 Price St, Pensacola, FL, 32534 |
JEFFERSON KIMBERLY | Vice President | 8110 Price St, Pensacola, FL, 32534 |
JEFFERSON KIMBERLY | Agent | 8110 Price St, Pensacola, FL, 32534 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000032038 | GLOBAL CREDIT FOUNDATION | EXPIRED | 2014-03-31 | 2019-12-31 | - | 1231 WEST 9 1/2 MILE RD, CANTONMENT, FL, 32533 |
G14000032048 | GOLF DISCOUNT VOUCHERS | EXPIRED | 2014-03-31 | 2019-12-31 | - | 1231 WEST 9 1/2 MILE RD, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-02 | 8110 Price St, Pensacola, FL 32534 | - |
CHANGE OF MAILING ADDRESS | 2018-03-02 | 2506 West Fairfield Dr., Pensacola, FL 32505 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-02 | 2506 West Fairfield Dr., Pensacola, FL 32505 | - |
AMENDMENT AND NAME CHANGE | 2014-02-24 | CHADIC'S INCORPORATED | - |
AMENDMENT AND NAME CHANGE | 2010-02-15 | GOLF DISCOUNT VOUCHERS INC. | - |
CANCEL ADM DISS/REV | 2008-10-09 | - | - |
AMENDMENT AND NAME CHANGE | 2008-10-09 | GREENHOUSE FINANCIAL GROUP INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-26 |
Amendment and Name Change | 2014-02-24 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-02-25 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State