Entity Name: | CHICKERING CLAIMS ADMINISTRATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Aug 1995 (30 years ago) |
Date of dissolution: | 30 Jan 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jan 2015 (10 years ago) |
Document Number: | F95000003746 |
FEI/EIN Number | 043134551 |
Address: | 200 Rivers Edge Drive, Medford, MA, 02155, US |
Mail Address: | 151 FARMINGTON AVENUE, RW61, HARTFORD, CT, 06156 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Brown Robert Jeffrey | President | 200 Rivers Edge Drive, Medford, MA, 02155 |
Name | Role | Address |
---|---|---|
Cofrancesco Elaine Rose | Treasurer | 200 Rivers Edge Drive, Medford, MA, 02155 |
Name | Role | Address |
---|---|---|
Lee Edward Chung-I | Cler | 200 Rivers Edge Drive, Medford, MA, 02155 |
Name | Role | Address |
---|---|---|
Bellizzi Jerry John | Assi | 200 Rivers Edge Drive, Medford, MA, 02155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-01-30 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-01-30 | 200 Rivers Edge Drive, Medford, MA 02155 | No data |
REGISTERED AGENT CHANGED | 2015-01-30 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-12 | 200 Rivers Edge Drive, Medford, MA 02155 | No data |
Name | Date |
---|---|
Withdrawal | 2015-01-30 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-11 |
ANNUAL REPORT | 2007-07-02 |
ANNUAL REPORT | 2006-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State