Search icon

COMMUNITY CHEST PRODUCTION, INC.

Company Details

Entity Name: COMMUNITY CHEST PRODUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 1996 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000069536
FEI/EIN Number 650695244
Address: 19201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 2701 S LE JEUNE RD, STE 310, CORAL GABLES, FL, 33134, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSTEIN DAVID Agent 100 SE 2ND STREET, MIAMI, FL, 33131

Director

Name Role Address
ROSENTHAL LOUIS Director 19201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
ZEPKA VICTOR Director 19201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
ZEPKA WILLIAM Director 19201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Vice President

Name Role Address
ROSENTHAL LOUIS Vice President 19201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
ZEPKA VICTOR President 19201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Secretary

Name Role Address
ZEPKA WILLIAM Secretary 19201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-20 19201 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2000-01-20 19201 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 1998-02-09 GOLDSTEIN, DAVID No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-09 100 SE 2ND STREET, SUITE 2750, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-02-21
DOCUMENTS PRIOR TO 1997 1996-08-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State