Search icon

CHANCELLOR OF ALTAMONTE SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: CHANCELLOR OF ALTAMONTE SPRINGS, 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: F97000006342
FEI/EIN Number 043399304

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

Key Officers & Management

Name Role Address
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
CORPDIRECT AGENTS, INC. Agent -

Events

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 2001-09-11 120 WELLS AVENUE, NEWTON, MA 02459 -
CHANGE OF MAILING ADDRESS 2001-09-11 120 WELLS AVENUE, NEWTON, MA 02459 -

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 Apr 2025

Sources: Florida Department of State