Entity Name: | CHATTERBOX COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jul 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P11000066036 |
FEI/EIN Number | 452868703 |
Address: | 6053 ST. AUGUSTINE RD, JACKSONVILLE, FL, 32217 |
Mail Address: | 6053 ST. AUGUSTINE RD, JACKSONVILLE, FL, 32217 |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIMP THAD A | Agent | 2847 CLAIRBORO RD, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
SHIMP THAD A | President | 2847 CLAIRBORO RD, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
ALSUP MICHAEL W | Chief Operating Officer | 7030 ST. AUGUSTINE RD., JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-14 | 6053 ST. AUGUSTINE RD, JACKSONVILLE, FL 32217 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-14 | 6053 ST. AUGUSTINE RD, JACKSONVILLE, FL 32217 | No data |
AMENDMENT | 2011-10-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000337617 | ACTIVE | 1000000592631 | DUVAL | 2014-03-05 | 2034-03-13 | $ 350.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A KING |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-14 |
Amendment | 2011-10-27 |
Domestic Profit | 2011-07-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State