Search icon

CHICALI CO

Company Details

Entity Name: CHICALI CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 2014 (11 years ago)
Document Number: P14000041426
FEI/EIN Number 46-5603376
Address: 543 Harbor Blvd, Destin, FL, 32541, US
Mail Address: 1745 Molitor Rd, Aurora, IL, 60505, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
WRENN LAWRENCE BESQ Agent 14500 sw 111 th Terrance, Miami, FL, 33186

President

Name Role Address
GREINER ROBERT L President 541 Harbor Blvd., Destin, FL, 32541

Treasurer

Name Role Address
GREINER ROBERT L Treasurer 541 Harbor Blvd., Destin, FL, 32541

Vice President

Name Role Address
Tate Deanne M Vice President 1745 Molitor Rd, Aurora, IL, 60505

Secretary

Name Role Address
Tate Deanne M Secretary 1745 Molitor Rd, Aurora, IL, 60505

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 543 Harbor Blvd, # 303, Destin, FL 32541 No data
CHANGE OF MAILING ADDRESS 2021-04-16 543 Harbor Blvd, # 303, Destin, FL 32541 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 14500 sw 111 th Terrance, Miami, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State