Search icon

C.R. CHICKS PBG INC.

Company Details

Entity Name: C.R. CHICKS PBG INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Aug 1994 (30 years ago)
Date of dissolution: 30 Jan 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: P94000063671
FEI/EIN Number 65-0530011
Mail Address: 835 13TH STREET, WEST PALM BEACH, FL 33403
Address: 2584 PGA BLVD., PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SALLEN, CHRIS R Agent 835 13TH STREET, LAKE PARK, FL 33403

President

Name Role Address
DAVIS, RICHARD J. President 506 CORSAIR DR, NORTH PALM BEACH, FL 33408

Secretary

Name Role Address
SALLEN, CHRISTOPHER R Secretary 9962 S.E.Canary Palm Way, Tequesta, FL 33469

Treasurer

Name Role Address
EDLUND, STEVEN M Treasurer 151 COCOPLUM LANE, ROYAL PALM BEACH, FL 33411

Events

Event Type Filed Date Value Description
CONVERSION 2024-01-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000054783. CONVERSION NUMBER 100000249571
REGISTERED AGENT NAME CHANGED 2011-02-25 SALLEN, CHRIS R No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-25 835 13TH STREET, LAKE PARK, FL 33403 No data
CHANGE OF MAILING ADDRESS 2002-02-06 2584 PGA BLVD., PALM BEACH GARDENS, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-24 2584 PGA BLVD., PALM BEACH GARDENS, FL 33410 No data
AMENDMENT 1995-08-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State