Search icon

CHAIN REACTION OF GAINESVILLE, INC.

Company Details

Entity Name: CHAIN REACTION OF GAINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 2005 (19 years ago)
Date of dissolution: 11 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2011 (14 years ago)
Document Number: P05000124126
FEI/EIN Number 204070956
Address: 1630 W UNIVERSITY AVENUE, GAINESVILLE, FL, 32603
Mail Address: 1630 W UNIVERSITY AVENUE, GAINESVILLE, FL, 32603
ZIP code: 32603
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
BOLDUC THOMAS H Agent 1630 W UNIVERSITY AVENUE, GAINESVILLE, FL, 32603

President

Name Role Address
JOHNSON ERIC President 5925 NW 38TH TERRACE, GAINESVILLE, FL, 32653

Vice President

Name Role Address
BOLDUC THOMAS H Vice President 6513 NW 37TH DRIVE, GAINESVILLE, FL, 32653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043650 CHAIN REACTION BICYCLES EXPIRED 2010-05-18 2015-12-31 No data 1630 W UNIVERSITY AVE, GAINESVILLE, FL, 32603

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 1630 W UNIVERSITY AVENUE, GAINESVILLE, FL 32603 No data
CHANGE OF MAILING ADDRESS 2006-04-28 1630 W UNIVERSITY AVENUE, GAINESVILLE, FL 32603 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000542560 TERMINATED 1000000169653 ALACHUA 2010-04-19 2030-04-28 $ 12,646.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-08-11
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-09-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State