Entity Name: | CHECKMATE LEGAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jul 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P05000101767 |
FEI/EIN Number | 203198750 |
Address: | 10935 OLD BRIDGEPORT LANE, BOCA RATON, FL, 33498 |
Mail Address: | 10935 OLD BRIDGEPORT LANE, BOCA RATON, FL, 33498 |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES CHRISTOPHER S | Agent | 10935 OLD BRIDGEPORT LANE, BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
JONES CHRISTOPHER S | Chief Executive Officer | 10935 OLD BRIDGEPORT LANE, BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
JONES SANNE K | Director | 10935 OLD BRIDGEPORT LANE, BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
JONES SANNE K | President | 10935 OLD BRIDGEPORT LANE, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2006-07-10 | CHECKMATE LEGAL, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-07-01 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-04-30 |
Name Change | 2006-07-10 |
ANNUAL REPORT | 2006-04-16 |
Domestic Profit | 2005-07-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State