Search icon

CHUCK'S ATM'S, INC.

Company Details

Entity Name: CHUCK'S ATM'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2011 (13 years ago)
Document Number: P09000037275
FEI/EIN Number 264703977
Address: 31518 Nutmeg Ave, Eustis, FL, 32736, US
Mail Address: 31518 Nutmeg Ave, Eustis, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
BEHNEY Marion Agent 31518 Nutmeg Ave, Eustis, FL, 32736

President

Name Role Address
BEHNEY Marion G President 31518 Nutmeg Ave, Eustis, FL, 32736

Vice President

Name Role Address
BEHNEY Marion G Vice President 31518 Nutmeg Ave, Eustis, FL, 32736

Secretary

Name Role Address
BEHNEY Marion G Secretary 31518 Nutmeg Ave, Eustis, FL, 32736

Treasurer

Name Role Address
BEHNEY Marion G Treasurer 31518 Nutmeg Ave, Eustis, FL, 32736

Director

Name Role Address
Whitt Amber M Director 31518 Nutmeg Ave, Eustis, FL, 32736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 31518 Nutmeg Ave, Eustis, FL 32736 No data
CHANGE OF MAILING ADDRESS 2015-01-12 31518 Nutmeg Ave, Eustis, FL 32736 No data
REGISTERED AGENT NAME CHANGED 2015-01-12 BEHNEY, Marion No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 31518 Nutmeg Ave, Eustis, FL 32736 No data
REINSTATEMENT 2011-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State