Search icon

THISCHICKCANCOOK, INC.

Company Details

Entity Name: THISCHICKCANCOOK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 2014 (10 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: P14000098178
FEI/EIN Number 47-2482706
Address: 2729 COLONIES DRIVE, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 2729 COLONIES DRIVE, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
MCKILLOP LAW FIRM, P.L. Agent

President

Name Role Address
ANDERSON ROSARIA A President 2729 COLONIES DRIVE, JACKSONVILLE BEACH, FL, 32250

Vice President

Name Role Address
ANDERSON ROSARIA A Vice President 2729 COLONIES DRIVE, JACKSONVILLE BEACH, FL, 32250

Treasurer

Name Role Address
ANDERSON ROSARIA A Treasurer 2729 COLONIES DRIVE, JACKSONVILLE BEACH, FL, 32250

Secretary

Name Role Address
ANDERSON ROSARIA A Secretary 2729 COLONIES DRIVE, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-26 McKillop Law Firm, P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 7563 Philips Hwy, Suite 101, Jacksonville, FL 32256 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000813588 TERMINATED 1000000729970 DUVAL 2016-12-19 2036-12-21 $ 1,507.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-09-16
Domestic Profit 2014-12-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State