![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CHICOECO, INC.
Filing Information
F19000005557
26-0834039
12/16/2019
CA
INACTIVE
WITHDRAWAL
12/13/2022
NONE
Principal Address
747 FORTRESS ST
CHICO, CA 95973
CHICO, CA 95973
Mailing Address
Changed: 12/13/2022
747 FORTRESS STREET
CHICO, CA 95973 UN
CHICO, CA 95973 UN
Changed: 12/13/2022
Registered Agent Name & Address
NONE
Registered Agent Revoked: 12/13/2022
Registered Agent Revoked: 12/13/2022
Officer/Director Detail
Name & Address
Title CEO/CFO
KELLER, ANDREW
Title Secretary
Keller, Heather
Title President
Brodleit, Sierra
Title CEO/CFO
KELLER, ANDREW
747 FORTRESS ST
CHICO, CA 95973
CHICO, CA 95973
Title Secretary
Keller, Heather
747 FORTRESS ST
CHICO, CA 95973
CHICO, CA 95973
Title President
Brodleit, Sierra
747 FORTRESS ST
CHICO, CA 95973
CHICO, CA 95973
Annual Reports
Report Year | Filed Date |
2020 | 01/15/2020 |
2021 | 02/03/2021 |
2022 | 02/14/2022 |
Document Images