Search icon

CHOPSTIX, INC.

Company Details

Entity Name: CHOPSTIX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Aug 1997 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000074772
FEI/EIN Number 65-0778097
Address: 314 NE 38 ST, OAKLAND PARK, FL 33334
Mail Address: 314 NE 38 ST, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
PHUNG, DINH V President 3057 NE 15 TERRACE, OAKLAND PARK, FL 33334

Secretary

Name Role Address
PHUNG, DINH V Secretary 3057 NE 15 TERRACE, OAKLAND PARK, FL 33334

Treasurer

Name Role Address
PHUNG, DINH V Treasurer 3057 NE 15 TERRACE, OAKLAND PARK, FL 33334

Director

Name Role Address
PHUNG, DINH V Director 3057 NE 15 TERRACE, OAKLAND PARK, FL 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-10-08 314 NE 38 ST, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 1998-10-08 314 NE 38 ST, OAKLAND PARK, FL 33334 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000196102 ACTIVE 1000000020166 41077 1339 2005-12-12 2025-12-21 $ 5,273.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-10-08
Domestic Profit Articles 1997-08-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State