Search icon

CCH GEORGIA II, INC.

Company Details

Entity Name: CCH GEORGIA II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jan 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P99000010320
FEI/EIN Number 65-0892819
Address: 4243 NORTHLAKE BLVD., SUITE D, PALM BEACH GARDENS, FL 33410
Mail Address: 4243 NORTHLAKE BLVD., SUITE D, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BAROT, DILIP Agent 4243 NORTHLAKE BLVD., SUITE D, PALM BEACH GARDENS, FL 33410

Director

Name Role Address
BAROT, DILIP Director 4243 NORTHLAKE BLVD. STE D, PALM BEACH GARDENS, FL 33410

Treasurer

Name Role Address
BAROT, DILIP Treasurer 4243 NORTHLAKE BLVD ST D, PALM BEACH GARDENS, FL 33410

President

Name Role Address
BAROT, DILIP President 4243 NORTHLAKE BLVD ST D, PALM BEACH GARDENS, FL 33410

Secretary

Name Role Address
WEIR, JOHN F Secretary 4243 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410
KAKKAR, YASH PAL Secretary 4243 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410

Vice President

Name Role Address
WEIR, JOHN F Vice President 4243 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
NAME CHANGE AMENDMENT 2006-04-13 CCH GEORGIA II, INC. No data

Documents

Name Date
ANNUAL REPORT 2006-04-19
Name Change 2006-04-13
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-05-30
Domestic Profit 1999-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State