Entity Name: | CHICKERING CLAIMS ADMINISTRATORS, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Cofrancesco Elaine Rose | Treasurer | 200 Rivers Edge Drive, Medford, MA, 02155 |
Lee Edward Chung-I | Cler | 200 Rivers Edge Drive, Medford, MA, 02155 |
Bellizzi Jerry John | Assi | 200 Rivers Edge Drive, Medford, MA, 02155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-01-30 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-30 | 200 Rivers Edge Drive, Medford, MA 02155 | - |
REGISTERED AGENT CHANGED | 2015-01-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-12 | 200 Rivers Edge Drive, Medford, MA 02155 | - |
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 Apr 2025
Sources: Florida Department of State