Entity Name: | CHIPMASTER OF ORLANDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jun 2008 (17 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: | P08000054605 |
Address: | 4431 NE 11TH AVE, OAKLAND PARK, FL, 33304 |
Mail Address: | 4431 NE 11TH AVE, OAKLAND PARK, FL, 33304 |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TAX HOUSE CORPORATION | Agent |
Name | Role | Address |
---|---|---|
SILVA CLEISON | Secretary | 9496 NW 54TH STREET, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
SILVA ELUIZ | President | 9302 NW 54TH STREET, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
DA SILVA MICHELE | Vice President | 9496 NE 54TH STREET, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
AMENDMENT | 2008-10-20 | No data | No data |
Name | Date |
---|---|
Amendment | 2008-10-20 |
Domestic Profit | 2008-06-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State