Search icon

CHAPEAU DEPOT INC.

Company Details

Entity Name: CHAPEAU DEPOT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000132380
FEI/EIN Number 261578739
Address: 16100 south post rd, WESTON, FL, 33331, US
Mail Address: 16100 south post rd, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OH SOON H Agent 16100 south post rd, WESTON, FL, 33331

President

Name Role Address
OH SOON H President 16100 south post rd, WESTON, FL, 33331

Secretary

Name Role Address
OH SOON H Secretary 16100 south post rd, WESTON, FL, 33331

Treasurer

Name Role Address
OH SOON H Treasurer 16100 south post rd, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08070900487 STATION #1 EXPIRED 2008-03-10 2013-12-31 No data 1104 CEDAR FALLS DRIVE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 16100 south post rd, 202, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2013-04-10 16100 south post rd, 202, WESTON, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 16100 south post rd, 202, WESTON, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2012-08-20 OH, SOON H No data

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-08-20
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-03-19
Domestic Profit 2007-12-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State