Search icon

CHABOR COMPANY

Company Details

Entity Name: CHABOR COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1996 (28 years ago)
Date of dissolution: 07 Feb 2007 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Feb 2007 (18 years ago)
Document Number: P96000088921
FEI/EIN Number 59-3407196
Address: 2721 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563
Mail Address: 2721 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
BORDELON, JOHN S Agent 2721 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563

President

Name Role Address
BORDELON, JOHN S President 2721 GULF BREEZE PKWY, GULF BREEZE, FL 32563

Treasurer

Name Role Address
BORDELON, JOHN S Treasurer 2721 GULF BREEZE PKWY, GULF BREEZE, FL 32563

Vice President

Name Role Address
BORDELON, MATTHEW D Vice President 2721 GULF BREEZE PKWY, GULF BREEZE, FL 32563

Events

Event Type Filed Date Value Description
CONVERSION 2007-02-07 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L07000014182. CONVERSION NUMBER 300000062773
AMENDMENT AND NAME CHANGE 2006-03-27 CHABOR COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 2721 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 2721 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2004-04-26 2721 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 No data
NAME CHANGE AMENDMENT 2000-04-10 BORDELON LAW FIRM, P.A. No data
NAME CHANGE AMENDMENT 1997-06-13 BORDELON & BORDELON P.A. No data

Documents

Name Date
ANNUAL REPORT 2006-04-28
Amendment and Name Change 2006-03-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-06-02
Name Change 2000-04-10
ANNUAL REPORT 1999-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State