Entity Name: | CHOP WATER & RESTAURATION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Oct 2012 (12 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: | P12000087951 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 29125 sw 157 ave, homestead, FL, 33030, US |
Mail Address: | 29125 sw 157 aven, homestead, FL, 33033, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALVEZ NAIVYS | Agent | 29125 sw 157 aven, homestead, FL, 33033 |
Name | Role | Address |
---|---|---|
GALVEZ NAIVYS | President | 29125 sw 157 aven, homestead, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-07-15 | 29125 sw 157 ave, homestead, FL 33030 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-15 | 29125 sw 157 aven, homestead, FL 33033 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 29125 sw 157 ave, homestead, FL 33030 | No data |
REGISTERED AGENT NAME CHANGED | 2013-12-16 | GALVEZ, NAIVYS | No data |
REINSTATEMENT | 2013-12-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-07-15 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-26 |
AMENDED ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2014-02-21 |
Domestic Profit | 2012-10-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State