Search icon

CHIC21 INC

Company Details

Entity Name: CHIC21 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jul 2007 (18 years ago)
Date of dissolution: 08 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2018 (7 years ago)
Document Number: P07000080240
FEI/EIN Number 260520951
Address: 2640 TREANOR TERRACE, WELLINGTON, FL, 33414, US
Mail Address: 2640 TREANOR TERRACE, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS MALLIKA Agent 2640 TREANOR TERRACE, WELLINGTON, FL, 33414

Chief Executive Officer

Name Role Address
THOMAS MALLIKA Chief Executive Officer 2640 TREANOR TERRACE, WELLINGTON, FL, 33414

Chief Technical Officer

Name Role Address
THOMAS SAJIT Chief Technical Officer 2640 TREANOR TERRACE, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08025700079 HAUTE LATITUDE EXPIRED 2008-01-25 2013-12-31 No data 2327 WABURTON TERRACE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2640 TREANOR TERRACE, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2014-04-30 2640 TREANOR TERRACE, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2640 TREANOR TERRACE, WELLINGTON, FL 33414 No data

Documents

Name Date
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State