Search icon

CHINYE & COMPANY, CPA, PA.

Company Details

Entity Name: CHINYE & COMPANY, CPA, PA.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Mar 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2015 (10 years ago)
Document Number: P96000020843
FEI/EIN Number 65-0650665
Address: HAMPTON PROFESSIONAL OFFICE PARK, 1931 N.W. 150 AVE. SUITE 249, PEMBROKE PINES, FL 33028
Mail Address: Box 821286, PEMBROKE PINES, FL 33082
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHINYE, TONY Agent 1931 NW 150 AVENUE, 249, PEMBROKE PINES, FL 33028

Chairman

Name Role Address
CHINYE, TONY Chairman 1931 NW 150 AVENUE #249, PEMBROKE PINES, FL 33028

President

Name Role Address
CHINYE, TONY President 1931 NW 150 AVENUE #249, PEMBROKE PINES, FL 33028

Secretary

Name Role Address
CHINYE, TONY Secretary 1931 NW 150 AVENUE #249, PEMBROKE PINES, FL 33028

Treasurer

Name Role Address
CHINYE, TONY Treasurer 1931 NW 150 AVENUE #249, PEMBROKE PINES, FL 33028

Director

Name Role Address
CHINYE, TONY Director 1931 NW 150 AVENUE #249, PEMBROKE PINES, FL 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000071602 CHINYE & COMPANY ACTIVE 2022-06-13 2027-12-31 No data 1911 NW 150 AVE STE 202, PEMBROKE PINES, FL, 33028
G11000126497 CHINYE COMPANY, INC EXPIRED 2011-12-27 2016-12-31 No data 1911 NW 150 AVENUE, SUITE 202, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-26 HAMPTON PROFESSIONAL OFFICE PARK, 1931 N.W. 150 AVE. SUITE 249, PEMBROKE PINES, FL 33028 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 HAMPTON PROFESSIONAL OFFICE PARK, 1931 N.W. 150 AVE. SUITE 249, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 1931 NW 150 AVENUE, 249, PEMBROKE PINES, FL 33028 No data
AMENDMENT 2015-07-27 No data No data
REGISTERED AGENT NAME CHANGED 1998-03-23 CHINYE, TONY No data

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State