CHAMO CONTRACTORS INC. - Florida Company Profile
Branch
Entity Name: | CHAMO CONTRACTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Jul 2020 (5 years ago) |
Branch of: | CHAMO CONTRACTORS INC., NEW YORK (Company Number 5762544) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F20000003418 |
FEI/EIN Number | 85-1317175 |
Address: | 258-07 Craft Avenue, Rosedale, NY, 11422, US |
Mail Address: | 135 sagecrest circle, #206, west melbourne, FL, 32904, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
- | Agent | - |
CHAMBERS SONIA | Chairman | 258-07 Craft Avenue, Rosedale, NY, 11422 |
CHAMBERS SONIA | President | 258-07 Craft Avenue, Rosedale, NY, 11422 |
MOISE PHILIP | Director | 1606 GREENSBORO DRIVE, WEBSTER, NY, 14580 |
MOISE PHILIP | Treasurer | 1606 GREENSBORO DRIVE, WEBSTER, NY, 14580 |
CHAMBERS ANDREW | Vice Chairman | 25807 CRAFT AVE., ROSEDALE, NY, 11422 |
CHAMBERS ANDREW | Secretary | 25807 CRAFT AVE., ROSEDALE, NY, 11422 |
CHAMBERS SHAUNN | Director | 25807 CRAFT AVENUE, ROSEDALE, NY, 11422 |
CHAMBERS SHAUNN | Vice President | 25807 CRAFT AVENUE, ROSEDALE, NY, 11422 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-30 | 258-07 Craft Avenue, Rosedale, NY 11422 | - |
CHANGE OF MAILING ADDRESS | 2020-09-15 | 258-07 Craft Avenue, Rosedale, NY 11422 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-30 |
Foreign Profit | 2020-07-27 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State