Entity Name: | C & H SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Mar 1999 (26 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P99000022903 |
FEI/EIN Number | 650916596 |
Address: | 4839 S.W. 148 AVE., #444, DAVIE, FL, 33330 |
Mail Address: | 4839 S.W. 148 AVE., #444, DAVIE, FL, 33330 |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ CHARLENE | Agent | 6936 S.W. 148 LANE, DAVIE, FL, 33331 |
Name | Role | Address |
---|---|---|
DIAZ CHARLENE | President | 6936 S.W. 148 LANE, DAVIE, FL, 33331 |
Name | Role | Address |
---|---|---|
DIAZ HIRAM | Vice President | 6936 S.W. 148 LANE, DAVIE, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-08-01 | 4839 S.W. 148 AVE., #444, DAVIE, FL 33330 | No data |
CHANGE OF MAILING ADDRESS | 2001-08-01 | 4839 S.W. 148 AVE., #444, DAVIE, FL 33330 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000084250 | TERMINATED | 1000000061151 | 44649 1655 | 2007-09-26 | 2029-01-22 | $ 900.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000323534 | ACTIVE | 1000000061151 | 44649 1655 | 2007-09-26 | 2029-01-28 | $ 900.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-08 |
ANNUAL REPORT | 2001-08-01 |
Domestic Profit | 1999-03-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State