Entity Name: | CHINOLS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Feb 1995 (30 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P95000015543 |
FEI/EIN Number | 65-0566299 |
Address: | 4970 NW 44TH AVE, COCONUT CREEK, FL 33073 |
Mail Address: | 4970 NW 44TH AVE, COCONUT CREEK, FL 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLS, DONALD G | Agent | 4970 N.W. 44TH AVE., COCONUT CREEK, FL 33073 |
Name | Role | Address |
---|---|---|
NICHOLS, DONALD G | President | 4970 N.W. 44TH AVE., COCONUT CREEK, FL 33073 |
Name | Role | Address |
---|---|---|
NICHOLS, DELORES | Secretary | 4970 N.W. 44TH AVE., COCONUT CREEK, FL 33073 |
Name | Role | Address |
---|---|---|
NICHOLS, JOCYLYN | Vice President | 4970 NW 44TH AVE, COCONUT CREEK, FL 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-18 | 4970 NW 44TH AVE, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 1996-04-18 | 4970 NW 44TH AVE, COCONUT CREEK, FL 33073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-05-17 |
ANNUAL REPORT | 1998-04-16 |
ANNUAL REPORT | 1997-05-21 |
ANNUAL REPORT | 1997-01-31 |
ANNUAL REPORT | 1996-04-18 |
DOCUMENTS PRIOR TO 1997 | 1995-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State