Search icon

CHESS KING, INC.

Company Details

Entity Name: CHESS KING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jul 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Mar 2018 (7 years ago)
Document Number: P08000070161
FEI/EIN Number 352343931
Address: 284 SEA VIEW DRIVE, KEY BISCAYNE, FL, 33149, US
Mail Address: 284 SEA VIEW DRIVE, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCES JULIANA Agent 210 SEA VIEW DRIVE #408, KEY BISCAYNE, FL, 33149

Director

Name Role Address
GARCES DIEGO Director 284 SEA VIEW DRIVE, KEY BISCAYNE, FL, 33149

President

Name Role Address
GARCES DIEGO President 284 SEA VIEW DRIVE, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
GARCES DIEGO Treasurer 284 SEA VIEW DRIVE, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
GARCES DIEGO Secretary 284 SEA VIEW DRIVE, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032712 CHESS KING EXPIRED 2018-03-09 2023-12-31 No data 284 SEA VIEW DRIVE, KEY BISCAYNE, FL, 33149
G11000101182 CHESS KING EXPIRED 2011-10-13 2016-12-31 No data 284 SEA VIEW DRIVE, KEY BISCAYNE, FL, 33149
G11000101183 CHESS KING EXPIRED 2011-10-13 2016-12-31 No data 284 SEA VIEW DRIVE, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-03-22 CHESS KING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-20 284 SEA VIEW DRIVE, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2009-02-20 284 SEA VIEW DRIVE, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-20 210 SEA VIEW DRIVE #408, KEY BISCAYNE, FL 33149 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
Name Change 2018-03-22
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State