Search icon

CHIEF MED, INC.

Company Details

Entity Name: CHIEF MED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Feb 1995 (30 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P95000012131
FEI/EIN Number 59-3321005
Address: 403 East Wade Street, TRENTON, FL 32693
Mail Address: PO BOX 308, TRENTON, FL 32693
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Agent

Name Role Address
BURT, THEODORE M Agent 403 East Wade Street, TRENTON, FL 32693

President

Name Role Address
SANDERS, TAMMY K President 5309 NW 15TH ST, BELL, FL 32619

Director

Name Role Address
SANDERS, TAMMY K Director 5309 NW 15TH ST, BELL, FL 32619

Secretary

Name Role Address
SANDERS, TAMMY K Secretary 5309 NW 15TH ST, BELL, FL 32619

Treasurer

Name Role Address
SANDERS, TAMMY K Treasurer 5309 NW 15TH ST, BELL, FL 32619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 403 East Wade Street, TRENTON, FL 32693 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 403 East Wade Street, TRENTON, FL 32693 No data
CHANGE OF MAILING ADDRESS 2011-01-25 403 East Wade Street, TRENTON, FL 32693 No data
NAME CHANGE AMENDMENT 2006-05-04 CHIEF MED, INC. No data

Documents

Name Date
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State