Search icon

ROBERT CHALK CONSTRUCTION COMPANY INC.

Company Details

Entity Name: ROBERT CHALK CONSTRUCTION COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2009 (15 years ago)
Document Number: P07000056197
FEI/EIN Number 56-2657736
Address: 7581 SR 207, ELKTON, FL 32033
Mail Address: P O BOX 868, ST AUGUSTINE, FL 32085
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Mishoe, Amanda Agent P.O. 868, ST. AUG, FL 32085

President

Name Role Address
CHALK, ROBERT DJR. President P O BOX 868, ST AUGUSTINE, FL 32085

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-19 Mishoe, Amanda No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 7581 SR 207, ELKTON, FL 32033 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 P.O. 868, ST. AUG, FL 32085 No data
AMENDMENT 2009-11-02 No data No data
CHANGE OF MAILING ADDRESS 2009-11-02 7581 SR 207, ELKTON, FL 32033 No data
MERGER 2008-12-22 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P03000118275. MERGER NUMBER 700000093047

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000265294 TERMINATED 1000000651991 COLLIER 2015-01-23 2035-02-18 $ 9,285.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-19

Date of last update: 27 Jan 2025

Sources: Florida Department of State