Entity Name: | CHASE BUSINESS SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Mar 2008 (17 years ago) |
Date of dissolution: | 30 Apr 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2024 (9 months ago) |
Document Number: | P08000027361 |
FEI/EIN Number | 262203678 |
Address: | Eccleston International Tax, 256 Caladium Ave, Lake Alfred, FL, 33850, US |
Mail Address: | Eccleston International Tax, 256 Caladium Ave, Lake Alfred, FL, 33850, US |
ZIP code: | 33850 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eccleston Kevin R | Agent | Eccleston International Tax, Lake Alfred, FL, 33850 |
Name | Role | Address |
---|---|---|
ECCLESTON KEVIN R | President | 256 Caladium Avenue, Lake Alfred, FL, 33850 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000132411 | ECCLESTON INTERNATIONAL TAX | EXPIRED | 2014-12-30 | 2024-12-31 | No data | 209 PALMETTO STREET, SUITE 1, AUBURNDALE, FL, 33823 |
G08081900166 | HARDING & ASSOCIATES-ORLANDO | EXPIRED | 2008-03-21 | 2013-12-31 | No data | 8681 WEST IRLO BRONSON MEMORIAL HIGHWAY, UNIT 124, VISTA DEL LARGO, KISSIMMEE, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | Eccleston International Tax, 256 Caladium Ave, Lake Alfred, FL 33850 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | Eccleston International Tax, 256 Caladium Ave, Lake Alfred, FL 33850 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | Eccleston International Tax, 256 Caladium Ave, Lake Alfred, FL 33850 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Eccleston, Kevin R | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State