Entity Name: | CODE HANGAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Oct 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P15000088662 |
FEI/EIN Number | 47-5431438 |
Address: | 4700 Millenia Boulevard Suite 175 PMB 9336, Orlando, FL, 32839, US |
Mail Address: | 4700 Millenia Boulevard Suite 175 PMB 9336, Orlando, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAIL IAN | Agent | 132 Olive Tree Cir, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
GRAIL IAN | President | 132 OLIVE TREE CIR, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
Wilcox Cassandra R | Chief Executive Officer | 3072 Stilton Drive, Cicero, IN, 46034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-04 | GRAIL, IAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 132 Olive Tree Cir, Altamonte Springs, FL 32714 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-06 | 4700 Millenia Boulevard Suite 175 PMB 93360, Orlando, FL 32839 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-06 | 4700 Millenia Boulevard Suite 175 PMB 93360, Orlando, FL 32839 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-21 |
Domestic Profit | 2015-10-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State