Entity Name: | CHICK-N-GO BLOOMINGDALE STORE #2, 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: | P07000072010 |
FEI/EIN Number | 260419791 |
Address: | 123 W BLOOMINGDALE AVENUE, BRANDON, FL, 33511, US |
Mail Address: | 3302 W SHELL POINT ROAD, RUSKIN, FL, 33570, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZPATRICK SCOTT | Agent | HINES, NORMAN, HINES, PL, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
RAYSBROOK JAMES | President | 123 W BLOOMINGDALE AVENUE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
RAYSBROOK JAMES | Treasurer | 123 W BLOOMINGDALE AVENUE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
RAFFAELE MARCO | Vice President | 123 W BLOOMINGDALE AVENUE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
RAFFAELE MARCO | Secretary | 123 W BLOOMINGDALE AVENUE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
AMENDMENT AND NAME CHANGE | 2008-08-07 | CHICK-N-GO BLOOMINGDALE STORE #2, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-02 | 123 W BLOOMINGDALE AVENUE, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2008-05-02 | 123 W BLOOMINGDALE AVENUE, BRANDON, FL 33511 | No data |
REGISTERED AGENT NAME CHANGED | 2008-05-02 | FITZPATRICK, SCOTT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-02 | HINES, NORMAN, HINES, PL, 315 S HYDE PARK AVENUE, TAMPA, FL 33606 | No data |
Name | Date |
---|---|
Amendment and Name Change | 2008-08-07 |
ANNUAL REPORT | 2008-05-02 |
Domestic Profit | 2007-06-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State