Search icon

CHILANGO'S DISTRIBUTOR CORP

Company Details

Entity Name: CHILANGO'S DISTRIBUTOR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Sep 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: P19000071427
FEI/EIN Number 84-3299331
Address: 3442 VICTORIA PARK RD, JACKSONVILLE, FL, 32216, US
Mail Address: 3442 VICTORIA PARK RD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ ALDO Agent 3442 VICTORIA PARK RD, JACKSONVILLE, FL, 32216

President

Name Role Address
SANCHEZ ALDO President 3442 VICTORIA PARK RD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 SANCHEZ, ALDO No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 3442 VICTORIA PARK RD, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2023-02-07 3442 VICTORIA PARK RD, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 3442 VICTORIA PARK RD, JACKSONVILLE, FL 32216 No data
AMENDMENT 2020-10-19 No data No data
AMENDMENT 2019-10-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000314284 ACTIVE 1000000994017 DUVAL 2024-05-17 2044-05-22 $ 8,169.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-01
Amendment 2020-10-19
AMENDED ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2020-01-31
Amendment 2019-10-15
Domestic Profit 2019-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State