ALL PRO CHELO CORP. - Florida Company Profile

Entity Name: | ALL PRO CHELO CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Dec 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P12000099683 |
FEI/EIN Number | 461519740 |
Address: | 1860 Maybrook ct, Lehigh Acres, FL, 33972, US |
Mail Address: | 1860 Maybrook ct, Lehigh Acres, FL, 33972, US |
ZIP code: | 33972 |
City: | Lehigh Acres |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ MAGNASET | Secretary | 1860 Maybrook ct, Lehigh Acres, FL, 33972 |
MARTINEZ MAGNASET | Director | 1860 Maybrook ct, Lehigh Acres, FL, 33972 |
Martinez Gregoria | President | 1860 Maybrook ct, Lehigh Acres, FL, 33972 |
Martinez Gregoria | Treasurer | 1860 Maybrook ct, Lehigh Acres, FL, 33972 |
MARTINEZ GREGORIA | Agent | 1860 Maybrook ct, Lehigh Acres, FL, 33972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-10 | 12749 SW 49 CT, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2024-07-10 | 12749 SW 49 CT, MIRAMAR, FL 33027 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2014-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-19 |
Domestic Profit | 2012-12-06 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State