Search icon

CHEXLR8, INCORPORATED

Company Details

Entity Name: CHEXLR8, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Sep 1996 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000075562
FEI/EIN Number 65-0692494
Address: 7640 WESTWOOD DRIVE, #415, TAMARAC, FL 33321
Mail Address: 7640 WESTWOOD DRIVE, #415, TAMARAC, FL 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SPIEGEL & ULTRA Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
CHIEN-ERTL, REGINA A President 7640 WESTWOOD DRIVE, #415, TAMARAC, FL 33321

Treasurer

Name Role Address
CHIEN-ERTL, REGINA A Treasurer 7640 WESTWOOD DRIVE, #415, TAMARAC, FL 33321

Vice President

Name Role Address
ERTL, RICHARD J Vice President 7640 WESTWOOD DRIVE, #415, TAMARAC, FL 33321

Secretary

Name Role Address
ERTL, RICHARD J Secretary 7640 WESTWOOD DRIVE, #415, TAMARAC, FL 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-17 7640 WESTWOOD DRIVE, #415, TAMARAC, FL 33321 No data
CHANGE OF MAILING ADDRESS 2001-08-09 7640 WESTWOOD DRIVE, #415, TAMARAC, FL 33321 No data
REGISTERED AGENT NAME CHANGED 2001-08-09 SPIEGEL & ULTRA No data
REGISTERED AGENT ADDRESS CHANGED 2001-08-09 343 ALMERIA AVENUE, CORAL GABLES, FL 33134 No data
AMENDMENT AND NAME CHANGE 1999-08-26 CHEXLR8, INCORPORATED No data

Documents

Name Date
ANNUAL REPORT 2005-04-03
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-08-09
ANNUAL REPORT 2000-05-02
Amendment and Name Change 1999-08-26
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-09-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State