Search icon

CHAMELEON CURBING, INC.

Company Details

Entity Name: CHAMELEON CURBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000007125
FEI/EIN Number 113767320
Address: 10429 CRESTFIELD DR., RIVERVIEW, FL, 33569, US
Mail Address: 10429 CRESTFIELD DR., RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
AARON MATTHEW Agent 10429 CRESTFIELD DR., RIVERVIEW, FL, 33569

President

Name Role Address
AARON MATTHEW President 10429 CRESTFIELD DR., RIVERVIEW, FL, 33569

Vice President

Name Role Address
AARON RICHARD Vice President 10429 CRESTFIELD DR., RIVERVIEW, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153233 ALUMA CAR OF SUN CITY EXPIRED 2009-09-08 2014-12-31 No data 10429 CRESTFIELD DR, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2006-12-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000783848 LAPSED 11-CC-31697 HILLSBOOURGH COUNTY FL CIVIL 2012-10-25 2017-10-26 $19,260.27 SUN CITY CENTER OFFICE PLAZA, INC., 8695 COLLEGE PARKWAY, SUITE 2480, FORT MYERS, FL 33919

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
Amendment 2006-12-11
Domestic Profit 2006-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State