Search icon

CHICKEN JOSE, INC.

Company Details

Entity Name: CHICKEN JOSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000011104
Address: 12220-109 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
Mail Address: 12220-109 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES-FEBLES ERIC Agent 29 PRINCE ANTHONY LANE, PALM COAST, FL, 32164

President

Name Role Address
DE LA TORRE CARLOS President 11 WHITE DEER LANE, PALM COAST, FL, 32164

Vice President

Name Role Address
FLORES-FEBLES ERIC Vice President 29 PRINCE ANTHONY LANE, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000143195 CHICKEN JOSE BBQ & GRILL EXPIRED 2009-08-06 2014-12-31 No data 12220-109 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-03-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-16 12220-109 ATLANTIC BLVD, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2009-03-16 12220-109 ATLANTIC BLVD, JACKSONVILLE, FL 32225 No data

Documents

Name Date
Amendment 2009-03-16
Domestic Profit 2009-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State