Entity Name: | CHAZ!, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jul 1996 (29 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P96000060176 |
FEI/EIN Number | 650686095 |
Address: | 2975 OVERSEAS HWY, MARATHON, FL, 33050 |
Mail Address: | 2975 OVERSEAS HWY, MARATHON, FL, 33050 |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER ROBERT K | Agent | 2975 OVERSEAS HWY, MARATHON, FL, 33050 |
Name | Role | Address |
---|---|---|
WILLIAMS CHARLES B | Director | P O BOX 817, KEY COLONY BEACH, FL, 33081 |
BAGBY LYNN B | Director | P O BOX 522756, MARATHON SHORES, FL, 330522756 |
WILLIAMS BURT J | Director | 10684 7TH AVE GULF, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2003-03-31 | MILLER, ROBERT K | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-31 | 2975 OVERSEAS HWY, MARATHON, FL 33050 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-03-25 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-05-18 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-06-02 |
ANNUAL REPORT | 1997-05-07 |
DOCUMENTS PRIOR TO 1997 | 1996-07-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State