Search icon

CHANCEL SERVICE CORPORATION

Company Details

Entity Name: CHANCEL SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Feb 1996 (29 years ago)
Date of dissolution: 21 Apr 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Apr 2022 (3 years ago)
Document Number: F96000000825
FEI/EIN Number 133626469
Address: 7930 JONES BRANCH DRIVE, MCLEAN, VA, 22102, US
Mail Address: 7930 JONES BRANCH DRIVE, MCLEAN, VA, 22102, US
Place of Formation: DELAWARE

Secretary

Name Role Address
STANDEFER W. STEVEN Secretary 7930 JONES BRANCH DRIVE, MCLCEAN, VA, 22102
CAMPBELL KRISTIN Secretary 7930 JONES BRANCH DRIVE, MCELAN, VA, 22102

Vice President

Name Role Address
STANDEFER W. STEVEN Vice President 7930 JONES BRANCH DRIVE, MCLCEAN, VA, 22102

Executive Vice President

Name Role Address
JACOBS KEVIN J Executive Vice President 7930 JONES BRANCH DRIVE, MCLEAN, VA, 22102

Director

Name Role Address
DUFFY MICHAEL W Director 7930 JONES BRANCH DRIVE, MCLEAN, VA, 22102
HOLLMAN MICHAEL Director 7930 JONES BRANCH DRIVE, MCLEAN, VA, 22102

Asst

Name Role Address
HOTCHKIN ABIGAIL Asst 7930 JONES BRANCH DRIVE, MCLEAN, VA, 22102

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-04-21 No data No data
CHANGE OF MAILING ADDRESS 2022-04-21 7930 JONES BRANCH DRIVE, MCLEAN, VA 22102 No data
REGISTERED AGENT CHANGED 2022-04-21 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-18 7930 JONES BRANCH DRIVE, MCLEAN, VA 22102 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000339427 TERMINATED 1000000265698 LEON 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
WITHDRAWAL 2022-04-21
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State