Search icon

CHILLING THE MOST INC.

Company Details

Entity Name: CHILLING THE MOST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000007883
FEI/EIN Number 743219402
Address: 2676 Redford Court West, Clearwater, FL, 33761, US
Mail Address: PO BOX 298, Oldsmar, FL, 34677, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ALTIERI ANTHONY W Agent 2676 Redford Court West, Clearwater, FL, 33761

Chief Executive Officer

Name Role Address
Altieri Anthony W Chief Executive Officer PO BOX 298, Oldsmar, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042226 DUMMYCRATS.US ACTIVE 2020-04-16 2025-12-31 No data 1047 NE KUBIN AVE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 2676 Redford Court West, Clearwater, FL 33761 No data
CHANGE OF MAILING ADDRESS 2022-02-04 2676 Redford Court West, Clearwater, FL 33761 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 2676 Redford Court West, Clearwater, FL 33761 No data
AMENDMENT 2006-10-31 No data No data
REGISTERED AGENT NAME CHANGED 2006-10-31 ALTIERI, ANTHONY W No data

Documents

Name Date
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-06-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State