Entity Name: | CHEMSTRAND TRAILER PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Apr 1996 (29 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P96000028690 |
FEI/EIN Number | 59-3371856 |
Address: | 10021 CHEMSTRAND ROAD, PENSACOLA, FL 32514 |
Mail Address: | P.O. BOX 756, GULF BREEZE, FL 32562 |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS, BELIE | Agent | 505 JAMES RIVER RD., GULF BREEZE, FL 32561 |
Name | Role | Address |
---|---|---|
WILLIAMS, BELIE | Director | 505 JAMES RIVER RD., GULF BREEZE, FL 32561 |
Name | Role | Address |
---|---|---|
WILLIAMS, BELIE | President | 505 JAMES RIVER RD., GULF BREEZE, FL 32561 |
Name | Role | Address |
---|---|---|
WILLIAMS, BELIE | Secretary | 505 JAMES RIVER RD., GULF BREEZE, FL 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-05-18 | WILLIAMS, BELIE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-08 | 505 JAMES RIVER RD., GULF BREEZE, FL 32561 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-10 | 10021 CHEMSTRAND ROAD, PENSACOLA, FL 32514 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-03-13 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-19 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-05-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State