Entity Name: | THE CHERDICK COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Nov 1998 (26 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P98000094265 |
FEI/EIN Number | 650890100 |
Address: | 10360 S. TROPICAL TRAIL, MERRITT ISLAND, FL, 32952 |
Mail Address: | 10630 S TROPICAL TRAIL, MERRITT ISLAND, FL, 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DETTMER DALE A | Agent | 304 S. HARBOR CITY BLVD., MELBOURNE, FL, 32901 |
Name | Role | Address |
---|---|---|
HENRY RICHARD C | President | 10630 S. TROPICAL TRAIL, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
BREITMEIER JAMES W | Secretary | 417 SUNSET BLVD, MELBOURNE BEACH, FL, 32951 |
Name | Role | Address |
---|---|---|
BREITMEIER JAMES W | Treasurer | 417 SUNSET BLVD, MELBOURNE BEACH, FL, 32951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 1999-07-22 | 10360 S. TROPICAL TRAIL, MERRITT ISLAND, FL 32952 | No data |
NAME CHANGE AMENDMENT | 1999-01-08 | THE CHERDICK COMPANY | No data |
NAME CHANGE AMENDMENT | 1998-11-16 | 304 S. HARBOR CITY BOULEVARD, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-19 |
ANNUAL REPORT | 1999-07-22 |
Name Change | 1999-01-08 |
Name Change | 1998-11-16 |
Domestic Profit | 1998-11-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State