Search icon

CHANGESHOP, INC.

Company Details

Entity Name: CHANGESHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 1997 (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: P97000050938
FEI/EIN Number 593451511
Address: 10819 PIPING ROCK CIR, ORLANDO, FL, 32817
Mail Address: 10819 PIPING ROCK CIR, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 1840 CORAL WAY, MIAMI, FL, 33145

President

Name Role Address
EMBAR CHELLAM President 10819 PIPING ROCK CIRCLE, ORLANDO, FL, 32817

Treasurer

Name Role Address
EMBAR CHELLAM Treasurer 10819 PIPING ROCK CIRCLE, ORLANDO, FL, 32817

Director

Name Role Address
EMBAR CHELLAM Director 10819 PIPING ROCK CIRCLE, ORLANDO, FL, 32817
EMBAR-SEDDON AYN Director 10819 PIPING ROCK CIRCLE, ORLANDO, FL, 32817

Vice President

Name Role Address
EMBAR-SEDDON AYN Vice President 10819 PIPING ROCK CIRCLE, ORLANDO, FL, 32817

Secretary

Name Role Address
EMBAR-SEDDON AYN Secretary 10819 PIPING ROCK CIRCLE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-22 1840 CORAL WAY, 4TH FLOOR, MIAMI, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 1999-09-29 10819 PIPING ROCK CIR, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 1999-09-29 10819 PIPING ROCK CIR, ORLANDO, FL 32817 No data

Documents

Name Date
ANNUAL REPORT 2005-07-18
ANNUAL REPORT 2004-07-22
ANNUAL REPORT 2003-01-26
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-09-29
ANNUAL REPORT 1998-02-12
Domestic Profit Articles 1997-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State