Search icon

CHIMEX ENTERPRISE, INC.

Company Details

Entity Name: CHIMEX ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000069183
Address: 5563 BURR ST., LEHIGH ACRES, FL, 33971
Mail Address: 5563 BURR ST., LEHIGH ACRES, FL, 33971
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MONSALVES JUAN S Agent 5563 BURR ST., LEHIGH ACRES, FL, 33971

President

Name Role Address
MONSALVES DEBRA A President 5563 BURR ST., LEHIGH ACRES, FL, 33971

Director

Name Role Address
MONSALVES DEBRA A Director 5563 BURR ST., LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2005-09-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-12 5563 BURR ST., LEHIGH ACRES, FL 33971 No data
CHANGE OF MAILING ADDRESS 2005-09-12 5563 BURR ST., LEHIGH ACRES, FL 33971 No data
REGISTERED AGENT ADDRESS CHANGED 2005-09-12 5563 BURR ST., LEHIGH ACRES, FL 33971 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900011917 LAPSED 06-16098; DIVISION: M 13TH JUD CTY CRT HILLSBOROUGH 2006-08-09 2011-08-14 $14615.48 RINKER MATERIALS CORPORATION, 8412 SABAL INDUSTRIAL BLVD., TAMPA, FL 33619

Documents

Name Date
Off/Dir Resignation 2005-09-12
Amendment 2005-09-12
Domestic Profit 2005-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State