Search icon

CHOP SHOP EVENTS INC

Company Details

Entity Name: CHOP SHOP EVENTS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Oct 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000091949
FEI/EIN Number 45-3658634
Address: 101 S. Congress Ave., Suite H, Delray Beach, FL 33445
Mail Address: 101 S. Congress Ave., Suite H, Delray Beach, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SOUZA, JILL A Agent 101 S. Congress Ave., Suite H, Delray Beach, FL 33445

President

Name Role Address
SOUZA, JILL A President 101 S. Congress Ave., Suite H Delray Beach, FL 33445

Treasurer

Name Role Address
SOUZA, JILL A Treasurer 101 S. Congress Ave., Suite H Delray Beach, FL 33445

Secretary

Name Role Address
SOUZA, JILL A Secretary 101 S. Congress Ave., Suite H Delray Beach, FL 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103434 FRINGE AND CO EXPIRED 2011-10-21 2016-12-31 No data 3251 SW 14 PLACE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 101 S. Congress Ave., Suite H, Delray Beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2016-04-29 101 S. Congress Ave., Suite H, Delray Beach, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 101 S. Congress Ave., Suite H, Delray Beach, FL 33445 No data

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-09-26
Domestic Profit 2011-10-20

Date of last update: 22 Feb 2025

Sources: Florida Department of State