Entity Name: | CHANCELLOR OF CLEARWATER, 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 Dec 1997 (27 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | F97000006341 |
FEI/EIN Number |
043399280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 WELLS AVENUE, NEWTON, MA, 02459 |
Mail Address: | 120 WELLS AVENUE, NEWTON, MA, 02459 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPDIRECT AGENTS, INC. | Agent | - |
LUZINSKI JOSEPH J | President | 200 S BISCAYNE BLVD, 9TH FLOOR, MIAMI, FL, 33131 |
LUZINSKI JOSEPH J | Director | 200 S BISCAYNE BLVD, 9TH FLOOR, MIAMI, FL, 33131 |
LUZINSKI JOSEPH J | Secretary | 200 S BISCAYNE BLVD, 9TH FLOOR, MIAMI, FL, 33131 |
LUZINSKI JOSEPH J | Treasurer | 200 S BISCAYNE BLVD, 9TH FLOOR, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-14 | CORPDIRECT AGENTS, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 1200 South Pine Island Road, MIAMI, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-10-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-09-12 | 120 WELLS AVENUE, NEWTON, MA 02459 | - |
CHANGE OF MAILING ADDRESS | 2001-09-12 | 120 WELLS AVENUE, NEWTON, MA 02459 | - |
Name | Date |
---|---|
REINSTATEMENT | 2002-10-31 |
ANNUAL REPORT | 2001-09-12 |
ANNUAL REPORT | 2000-05-04 |
ANNUAL REPORT | 1999-05-08 |
ANNUAL REPORT | 1998-05-07 |
Foreign Profit | 1997-12-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State