Entity Name: | THE CHINEA GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Sep 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P12000075900 |
FEI/EIN Number | 46-0923804 |
Address: | 13906 Shadow Tree Ln, TAMPA, FL 33618 |
Mail Address: | 13906 Shadow Tree Ln, TAMPA, FL 33618 |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHINEA, JAIME F | Agent | 13906 Shadow Tree Ln, TAMPA, FL 33618 |
Name | Role | Address |
---|---|---|
CHINEA, JAIME F | President | 13906 Shadow Tree Ln, TAMPA, FL 33618 |
Name | Role | Address |
---|---|---|
CHINEA, KRISTY A | Vice President | 13906 Shadow Tree Ln, TAMPA, FL 33618 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000114888 | THE UPS STORE 3318 | EXPIRED | 2012-11-30 | 2017-12-31 | No data | 4006 MOUNTAIN SPRINGS LN, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 13906 Shadow Tree Ln, TAMPA, FL 33618 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 13906 Shadow Tree Ln, TAMPA, FL 33618 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 13906 Shadow Tree Ln, TAMPA, FL 33618 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000029375 | LAPSED | 14-065-D3-OPA | LEON | 2014-08-07 | 2021-01-22 | $1,519.34 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State