Search icon

CHICK-N-GO BLOOMINGDALE STORE #2, INC.

Company Details

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

Agent

Name Role Address
FITZPATRICK SCOTT Agent HINES, NORMAN, HINES, PL, TAMPA, FL, 33606

President

Name Role Address
RAYSBROOK JAMES President 123 W BLOOMINGDALE AVENUE, BRANDON, FL, 33511

Treasurer

Name Role Address
RAYSBROOK JAMES Treasurer 123 W BLOOMINGDALE AVENUE, BRANDON, FL, 33511

Vice President

Name Role Address
RAFFAELE MARCO Vice President 123 W BLOOMINGDALE AVENUE, BRANDON, FL, 33511

Secretary

Name Role Address
RAFFAELE MARCO Secretary 123 W BLOOMINGDALE AVENUE, BRANDON, FL, 33511

Events

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

Documents

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