Search icon

DENNIS R. CHIN-QUEE, P.A.

Company Details

Entity Name: DENNIS R. CHIN-QUEE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000019349
FEI/EIN Number 262124108
Address: 1309 ARONIMINK DR, MT DORA, FL, 32575, US
Mail Address: 1309 ARONIMINK DR, MT DORA, FL, 32757, US
Place of Formation: FLORIDA

Agent

Name Role Address
CHIN-QUEE DENNIS R Agent 1309 ARONIMINK DR, MT DORA, FL, 32575

President

Name Role Address
CHIN-QUEE DENNIS R President 1309 ARONIMINK DR, MT DORA, FL, 32757

Director

Name Role Address
CHIN-QUEE DENNIS R Director 1309 ARONIMINK DR, MT DORA, FL, 32757
CHIN-QUEE ALICIA M Director 1309 ARONIMINK DR, MT DORA, FL, 32757

Secretary

Name Role Address
CHIN-QUEE ALICIA M Secretary 1309 ARONIMINK DR, MT DORA, FL, 32757

Treasurer

Name Role Address
CHIN-QUEE ALICIA M Treasurer 1309 ARONIMINK DR, MT DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08095700025 AFFORDABLE FINANCIAL SERVICES EXPIRED 2008-04-04 2013-12-31 No data 557 S PINE MEADOW DRIVE, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-03 1309 ARONIMINK DR, MT DORA, FL 32575 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-03 1309 ARONIMINK DR, MT DORA, FL 32575 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-03 1309 ARONIMINK DR, MT DORA, FL 32575 No data

Documents

Name Date
ANNUAL REPORT 2019-04-03
Reg. Agent Change 2018-05-03
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State