Search icon

CHICK-N-GO VALRICO STORE #1, INC

Company Details

Entity Name: CHICK-N-GO VALRICO STORE #1, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jun 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000072008
FEI/EIN Number 260419762
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

Agent

Name Role Address
HINES NORMAN Agent 315 S. HYDE PARK AVE., TAMPA, FL, 33606

President

Name Role Address
RAYSBROOK JAMES President 957 BRANDON BLVD., BRANDON, FL, 33511

Treasurer

Name Role Address
RAYSBROOK JAMES Treasurer 957 BRANDON BLVD., BRANDON, FL, 33511

Vice President

Name Role Address
RAFFAELE MARCO Vice President 957 BRANDON BLVD., BRANDON, FL, 33511

Secretary

Name Role Address
RAFFAELE MARCO Secretary 957 BRANDON BLVD., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-08-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 957 BRANDON BLVD., BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2008-05-02 957 BRANDON BLVD., BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2008-05-02 HINES, NORMAN No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 315 S. HYDE PARK AVE., TAMPA, FL 33606 No data

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: 02 Feb 2025

Sources: Florida Department of State