Search icon

J&B'S CHOOPEEK-CHEKE CORP.

Company Details

Entity Name: J&B'S CHOOPEEK-CHEKE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jun 2013 (12 years ago)
Document Number: P13000053152
FEI/EIN Number 46-3013592
Address: 4111 TAMIAMI TRL E, NAPLES, FL, 34112, US
Mail Address: 570 31ST STREET NW, NAPLES, FL, 34120, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FRANK BARBARA A Agent 570 31ST STREET NW, NAPLES, FL, 34120

President

Name Role Address
FRANK BARBARA A President 570 31ST STREET NW, NAPLES, FL, 34120

Treasurer

Name Role Address
FRANK BARBARA A Treasurer 570 31ST STREET NW, NAPLES, FL, 34120

Vice President

Name Role Address
FRANK II JOEL M Vice President 570 31ST STREET NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 4111 TAMIAMI TRL E, NAPLES, FL 34112 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000189165 ACTIVE 1000000984487 COLLIER 2024-03-25 2044-04-03 $ 9,576.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000395616 ACTIVE 1000000960961 COLLIER 2023-08-15 2043-08-23 $ 9,712.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State