Entity Name: | COMMODITY CONTRACTS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Apr 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P10000034389 |
Address: | 9 FRONT STREET, MARCO ISLAND, FL, 34145 |
Mail Address: | 9 FRONT STREET, MARCO ISLAND, FL, 34145 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
IAO, INC. | Agent |
Name | Role | Address |
---|---|---|
CHASE THOMAS | President | 4225 ULMAN AVENUE, NORTH PORT, FL, 34286 |
Name | Role | Address |
---|---|---|
NACHEF HUGUETTE | Vice President | PO BOX 5103, MARCO ISLAND, FL, 34146 |
Name | Role | Address |
---|---|---|
WAGNER EILEEN | Treasurer | 9 FRONT STREET, MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
NACHEF JOHN | Chief Operating Officer | PO BOX 5103, MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
WAGNER ALBERT | Chief Financial Officer | 9 FRONT STREET, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2010-04-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State