CHESONIS VENTURES CORP. - Florida Company Profile
Headquarter
Entity Name: | CHESONIS VENTURES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Sep 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P13000072931 |
FEI/EIN Number | 463524488 |
Address: | 509 Allens Creek Road, Rochester, NY, 14618, US |
Mail Address: | 509 Allens Creek Road, Rochester, NY, 14618, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
Chesonis Arunas | President | 509 Allens Creek Road, Rochester, NY, 14618 |
Chesonis Pamela | Secretary | 509 Allens Creek Road, Rochester, NY, 14618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-12 | 515 East Park Avenue, Second Floor, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-12 | 509 Allens Creek Road, Rochester, NY 14618 | - |
CHANGE OF MAILING ADDRESS | 2021-10-12 | 509 Allens Creek Road, Rochester, NY 14618 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-12 | Capitol Corporate Services, Inc. | - |
REINSTATEMENT | 2021-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-12 |
Reg. Agent Resignation | 2015-05-22 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-10-23 |
Domestic Profit | 2013-09-04 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State