Entity Name: | THE CHORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Jun 2017 (8 years ago) |
Document Number: | P17000051745 |
FEI/EIN Number | 82-1961369 |
Address: | 3015 W. BAY VIEW AVE., APT. D, TAMPA, FL, 33611, US |
Mail Address: | PO Box 724, Princeton, KY, 42445, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE CHORK, INC., KENTUCKY | 0995211 | KENTUCKY |
Name | Role | Address |
---|---|---|
REYNOLDS JANICE C | Agent | 3015 W. BAY VIEW AVE., APT. D, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
HUGHES DANN | Director | 3015 W. BAY VIEW AVE., APT. D, TAMPA, FL, 33611 |
HUGHES GRAY LUCINDA | Director | 1450 Ocean Drive Apt 304, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-28 | REYNOLDS, JANICE CHRISTIE | No data |
CHANGE OF MAILING ADDRESS | 2018-08-21 | 3015 W. BAY VIEW AVE., APT. D, TAMPA, FL 33611 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-28 |
ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-05-14 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-29 |
ANNUAL REPORT | 2018-08-21 |
Domestic Profit | 2017-06-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State