Search icon

CHESTNUT LAND COMPANY - Florida Company Profile

Company Details

Entity Name: CHESTNUT LAND COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 1994 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 2008 (16 years ago)
Document Number: F94000001177
FEI/EIN Number 341715570

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 DeBartolo PL, STE 300, YOUNGSTOWN, OH, 44512, US
Mail Address: 100 DeBartolo PL, STE 300, YOUNGSTOWN, OH, 44512, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MURANSKY ED Chairman 100 DeBartolo PL STE 300, YOUNGSTOWN, OH, 44512
MURANSKY ED Secretary 100 DeBartolo PL STE 300, YOUNGSTOWN, OH, 44512
Duskey Angela Chief Financial Officer 100 DeBartolo PL STE 300, Youngstown, OH, 44512
MURANSKY ED President 100 DeBartolo PL STE 300, YOUNGSTOWN, OH, 44512

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090816 AUNTIE ANNE'S SOFT PRETZELS ACTIVE 2023-08-03 2028-12-31 - 100 DEBARTOLO PLACE STE 300, YOUNGSTOWN, OH, 44512
G23000037614 CINNABON ACTIVE 2023-03-22 2028-12-31 - 100 DEBARTOLO PL STE 300, YOUNGSTOWN, OH, 44512

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-27 100 DeBartolo PL, STE 300, YOUNGSTOWN, OH 44512 -
CHANGE OF MAILING ADDRESS 2022-03-27 100 DeBartolo PL, STE 300, YOUNGSTOWN, OH 44512 -
REGISTERED AGENT NAME CHANGED 2017-05-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-05-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
MERGER 2008-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000093097

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-18
Reg. Agent Change 2017-05-07
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State