Search icon

CHECKLOT SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CHECKLOT SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jul 1988 (37 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P20040
FEI/EIN Number 133462602

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 233 BROADWAY, ATTN: S. TANNEN, C/O RICHARD LASHLEY, NEW YORK, NY, 10279, US
Mail Address: 233 BROADWAY, ATTN: S. TANNEN, C/O RICHARD LASHLEY, NEW YORK, NY, 10279, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DAVIES PAUL T President 233 BROADWAY, NEW YORK, NY
DAVIES PAUL T Director 233 BROADWAY, NEW YORK, NY
KESSLER STUART Vice President 233 BROADWAY, NEW YORK, NY
KESSLER STUART Director 233 BROADWAY, NEW YORK, NY
CLARKE SHEILAGH M Secretary 233 BROADWAY, NEW YORK, NY
BROWN PETER Assistant Treasurer 233 BROADWAY, NEW YORK, NY, 10279
CANNON, JOHN H. Treasurer 233 BROADWAY, NEW YORK, NY
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
CANNON, JOHN H. Vice President 233 BROADWAY, NEW YORK, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1994-06-29 233 BROADWAY, ATTN: S. TANNEN, C/O RICHARD LASHLEY, NEW YORK, NY 10279 -
CHANGE OF MAILING ADDRESS 1994-06-29 233 BROADWAY, ATTN: S. TANNEN, C/O RICHARD LASHLEY, NEW YORK, NY 10279 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-21 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-07-21 CT CORPORATION SYSTEM -
REINSTATEMENT 1991-04-25 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-08-05
ANNUAL REPORT 1996-07-08
ANNUAL REPORT 1995-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State