Search icon

CHANCELLOR OF ALTAMONTE SPRINGS, INC.

Company Details

Entity Name: CHANCELLOR OF ALTAMONTE SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 02 Dec 1997 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F97000006342
FEI/EIN Number 04-3399304
Address: 120 WELLS AVENUE, NEWTON, MA 02459
Mail Address: 120 WELLS AVENUE, NEWTON, MA 02459
Place of Formation: DELAWARE

Agent

Name Role
CORPDIRECT AGENTS, INC. Agent

President

Name Role Address
LUZINSKI, JOSEPH J President 200 S BISCAYNE BLVD, 9TH FLOOR, MIAMI, FL 33131

Director

Name Role Address
LUZINSKI, JOSEPH J Director 200 S BISCAYNE BLVD, 9TH FLOOR, MIAMI, FL 33131

Secretary

Name Role Address
LUZINSKI, JOSEPH J Secretary 200 S BISCAYNE BLVD, 9TH FLOOR, MIAMI, FL 33131

Treasurer

Name Role Address
LUZINSKI, JOSEPH J Treasurer 200 S BISCAYNE BLVD, 9TH FLOOR, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2002-10-31 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-09-11 120 WELLS AVENUE, NEWTON, MA 02459 No data
CHANGE OF MAILING ADDRESS 2001-09-11 120 WELLS AVENUE, NEWTON, MA 02459 No data

Documents

Name Date
REINSTATEMENT 2002-10-30
ANNUAL REPORT 2001-09-11
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 Feb 2025

Sources: Florida Department of State