Entity Name: | KEN & CHART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Dec 1993 (31 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P93000088319 |
FEI/EIN Number | 593215373 |
Address: | 4141 SIMMS ROAD, LAKELAND, FL, 33809 |
Mail Address: | 4141 SIMMS ROAD, LAKELAND, FL, 33809 |
ZIP code: | 33809 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRAIN JOANNE W. | Agent | 4141 SIMMS RD., LAKELAND, FL, 33809 |
Name | Role | Address |
---|---|---|
HOLTON LEON T. | Vice President | 4141 SIMMS RD, LAKELAND, FL |
Name | Role | Address |
---|---|---|
ROBERTS CHARLTON P. | President | 4149 SIMMS RD., LAKELAND, FL |
Name | Role | Address |
---|---|---|
STRAIN JOANNE W. | Secretary | 4141 SIMMS RD., LAKELAND, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1994-02-17 | STRAIN, JOANNE W. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-02-17 | 4141 SIMMS RD., LAKELAND, FL 33809 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-03-07 |
ANNUAL REPORT | 1999-04-01 |
ANNUAL REPORT | 1998-02-17 |
ANNUAL REPORT | 1997-03-20 |
ANNUAL REPORT | 1996-04-01 |
ANNUAL REPORT | 1995-02-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State