Entity Name: | THE CHANAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Jun 1994 (31 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | F94000003141 |
FEI/EIN Number |
581922158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8721 N.W. 19th Street, Pembroke Pines, FL, 33024, US |
Mail Address: | 1050 Cambridge Square, Suite B, Alpharetta, GA, 30009-1846, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
URITIS AL | President | 8721 N.W. 19 ST., PEMBROKE PINES, FL, 33024 |
URITIS AL | Chairman | 8721 N.W. 19 ST., PEMBROKE PINES, FL, 33024 |
URITIS AL | Director | 8721 N.W. 19 ST., PEMBROKE PINES, FL, 33024 |
MERRELL CHANDLER | Vice President | 1050 Cambridge Square, Alpharetta, GA, 300091846 |
MERRELL CHANDLER | Treasurer | 1050 Cambridge Square, Alpharetta, GA, 300091846 |
URITIS AL | Agent | 8721 N.W. 19th Street, Pembroke Pines, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-27 | 8721 N.W. 19th Street, Pembroke Pines, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-27 | 8721 N.W. 19th Street, Pembroke Pines, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2014-03-27 | 8721 N.W. 19th Street, Pembroke Pines, FL 33024 | - |
NAME CHANGE AMENDMENT | 2014-03-25 | THE CHANAL GROUP, INC. | - |
CANCEL ADM DISS/REV | 2003-11-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-07-15 | URITIS, AL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-27 |
Name Change | 2014-03-25 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-03-28 |
ANNUAL REPORT | 2006-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State