Search icon

SKINNY CHICKS, INC.

Company Details

Entity Name: SKINNY CHICKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000082722
FEI/EIN Number 47-5267219
Address: 8100 Olive Brook Drive, Wesley Chapel, FL, 33545, US
Mail Address: 8100 Olive Brook Drive, Wesley Chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SVOBODA ROBIN Agent 8100 Olive Brook Drive, Wesley Chapel, FL, 33545

Director

Name Role Address
SVOBODA ROBIN Director 8100 Olive Brook Drive, Wesley Chapel, FL, 33545
SVOBODA DENNIS Director 8100 Olive Brook Drive, Wesley Chapel, FL, 33545

President

Name Role Address
SVOBODA ROBIN President 8100 Olive Brook Drive, Wesley Chapel, FL, 33545

Secretary

Name Role Address
SVOBODA DENNIS Secretary 8100 Olive Brook Drive, Wesley Chapel, FL, 33545
Svoboda Robin Secretary 8100 Olive Brook Drive, Wesley Chapel, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003647 PURE WEIGHT LOSS CENTERS EXPIRED 2016-01-09 2021-12-31 No data 11850 DR. MARTIN LUTHER KING ST. N, APT: 11204, ST. PETERSBURG, FL, 33716
G16000002322 PUR WEIGHT LOSS CENTERS EXPIRED 2016-01-06 2021-12-31 No data 11850 DR. MARTIN LUTHER KING ST. N, APT: 11204, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 8100 Olive Brook Drive, Wesley Chapel, FL 33545 No data
CHANGE OF MAILING ADDRESS 2019-02-15 8100 Olive Brook Drive, Wesley Chapel, FL 33545 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 8100 Olive Brook Drive, Wesley Chapel, FL 33545 No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2017-07-18 SVOBODA, ROBIN No data

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-11
AMENDED ANNUAL REPORT 2017-07-18
Reg. Agent Resignation 2017-05-03
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-02-18
Domestic Profit 2015-10-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State