Search icon

CHECK MATE INVESTIGATIONS, INC.

Company Details

Entity Name: CHECK MATE INVESTIGATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 1997 (27 years ago)
Document Number: P97000091935
FEI/EIN Number 650792201
Address: 1850 S OCEAN BLVD, APT 712, POMPANO BCH, FL, 33062, US
Mail Address: 1850 S OCEAN BLVD, APT 712, POMPANO BCH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WELLS G P Agent 1850 S OCEAN BLVD, POMPANO BCH, FL, 33062

President

Name Role Address
WELLS GREGORY P President 1850 S OCEAN BLVD APT 712, POMPANO BCH, FL, 33062
WELLS GREGORY President 4737 N. OCEAN DR., FT. LAUDERDALE, FL, 33308

Secretary

Name Role Address
WELLS GREGORY P Secretary 1850 S OCEAN BLVD APT 712, POMPANO BCH, FL, 33062

Treasurer

Name Role Address
WELLS GREGORY P Treasurer 1850 S OCEAN BLVD APT 712, POMPANO BCH, FL, 33062

Director

Name Role Address
WELLS GREGORY P Director 1850 S OCEAN BLVD APT 712, POMPANO BCH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 1999-04-08 1850 S OCEAN BLVD, APT 712, POMPANO BCH, FL 33062 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-06 1850 S OCEAN BLVD, APT 712, POMPANO BCH, FL 33062 No data
REGISTERED AGENT NAME CHANGED 1998-05-06 WELLS, G P No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-06 1850 S OCEAN BLVD, APT 712, POMPANO BCH, FL 33062 No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2023-02-13
AMENDED ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State