Entity Name: | C.H. CONTRACTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Apr 1995 (30 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P95000032644 |
FEI/EIN Number | 59-3310130 |
Address: | 220 PHEASANT RUN CT, LONGWOOD, FL 32779 |
Mail Address: | 220 PHEASANT RUN CT, LONGWOOD, FL 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN, HARRY D | Agent | 220 PHEASANT RUN CT, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
BROWN, HARRY D | President | 220 PHEASANT RUN CT., LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
LA FLEUR, KENNETH E | Vice President | 104 BILSDALE CT., LONGWOOD, FL 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
REINSTATEMENT | 1996-12-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1996-12-11 | BROWN, HARRY D | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000343735 | LAPSED | CIO-01-371 | ORANGE CNTY CIRC CRT 9TH JUD | 2002-02-04 | 2007-08-28 | $40122.86 | INTERNATIONAL FIDELITY INSURANCE COMPANY, ONE NEWARK CENTER, 20TH FLOOR, NEWARK, NJ 07102 |
Name | Date |
---|---|
ANNUAL REPORT | 1997-04-22 |
REINSTATEMENT | 1996-12-11 |
DOCUMENTS PRIOR TO 1997 | 1995-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State