Search icon

CHO'S AMOCO, INC.

Company Details

Entity Name: CHO'S AMOCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P99000027862
FEI/EIN Number 593576691
Address: 2990 RAYFORD ST, JACKSONVILLE, FL, 32205, UN
Mail Address: 2990 RAYFORD ST., JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CHO KENNETH K Agent 2990 RAYFORD ST., JACKSONVILLE, FL, 32205

President

Name Role Address
CHO KENNETH President 2990 RAYFORD STREET, JACKSONVILLE, FL, 32205

Treasurer

Name Role Address
CHO KENNETH Treasurer 2990 RAYFORD STREET, JACKSONVILLE, FL, 32205

Director

Name Role Address
CHO KENNETH Director 2990 RAYFORD STREET, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 2990 RAYFORD ST, JACKSONVILLE, FL 32205 UN No data
REGISTERED AGENT NAME CHANGED 2009-04-23 CHO, KENNETH KCEO No data
CHANGE OF MAILING ADDRESS 2008-04-09 2990 RAYFORD ST, JACKSONVILLE, FL 32205 UN No data
AMENDMENT 2005-08-03 No data No data
AMENDMENT 2000-11-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000786281 ACTIVE 1000000687461 DUVAL 2015-07-15 2035-07-22 $ 100,167.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-03-31
Amendment 2005-08-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State