Entity Name: | CHAGA CUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Jun 2020 (5 years ago) |
Date of dissolution: | 11 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 2022 (3 years ago) |
Document Number: | P20000045292 |
FEI/EIN Number | APPLIED FOR |
Address: | 503 CROSSFIELD CIR., NAPLES, FL 34104 |
Mail Address: | 503 CROSSFIELD CIR., NAPLES, FL 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Woodbeck, Jeffry | President | 503 CROSSFIELD CIR., NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
Woodbeck, Jeffry | Treasurer | 503 CROSSFIELD CIR., NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
Woodbeck, Jeffry | Secretary | 503 CROSSFIELD CIR., NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
Woodbeck, Jeffry | Director | 503 CROSSFIELD CIR., NAPLES, FL 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2022-04-11 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2022-06-14 |
VOLUNTARY DISSOLUTION | 2022-04-11 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-12 |
Domestic Profit | 2020-06-16 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State