Search icon

CHICK-N-GO VALRICO STORE #1, INC - Florida Company Profile

Company Details

Entity Name: CHICK-N-GO VALRICO STORE #1, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHICK-N-GO VALRICO STORE #1, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jun 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P07000072008
FEI/EIN Number 260419762

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 957 BRANDON BLVD., BRANDON, FL, 33511, US
Mail Address: 957 BRANDON BLVD., BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYSBROOK JAMES President 957 BRANDON BLVD., BRANDON, FL, 33511
RAYSBROOK JAMES Treasurer 957 BRANDON BLVD., BRANDON, FL, 33511
RAFFAELE MARCO Vice President 957 BRANDON BLVD., BRANDON, FL, 33511
RAFFAELE MARCO Secretary 957 BRANDON BLVD., BRANDON, FL, 33511
HINES NORMAN Agent 315 S. HYDE PARK AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 957 BRANDON BLVD., BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2008-05-02 957 BRANDON BLVD., BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2008-05-02 HINES, NORMAN -
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 315 S. HYDE PARK AVE., TAMPA, FL 33606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000156338 ACTIVE 1000000124699 HILLSBOROU 2009-06-10 2030-02-16 $ 22,647.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2008-08-07
ANNUAL REPORT 2008-05-02
Domestic Profit 2007-06-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State