Search icon

JOHN CHATILLON & SONS, INC.

Branch

Company Details

Entity Name: JOHN CHATILLON & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Aug 1998 (27 years ago)
Branch of: JOHN CHATILLON & SONS, INC., NEW YORK (Company Number 249492)
Date of dissolution: 07 Jun 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jun 2006 (19 years ago)
Document Number: F98000004507
FEI/EIN Number 112286893
Address: 8600 SOMERSET DRIVE, LARGO, FL, 33773
Mail Address: 8600 SOMERSET DRIVE, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: NEW YORK

Chairman

Name Role Address
HERMANCE FRANK S Chairman STATION SQUARE, PAOLI, PA, 19301

Director

Name Role Address
HERMANCE FRANK S Director STATION SQUARE, PAOLI, PA, 19301
MOLINELLI JOHN J Director STATION SQUARE, PAOLI, PA, 19301
CHLEBEK ROBERT W Director STATION SQUARE, PAOLI, PA, 19301

Vice President

Name Role Address
MOLINELLI JOHN J Vice President STATION SQUARE, PAOLI, PA, 19301
CHLEBEK ROBERT W Vice President STATION SQUARE, PAOLI, PA, 19301

Treasurer

Name Role Address
SAUNDERS DEIRDRE D Treasurer STATION SQUARE, PAOLI, PA, 19301

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-06-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000247006 ACTIVE 1000000582533 LEON 2014-02-20 2034-03-04 $ 2,555.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2006-06-07
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-24
ANNUAL REPORT 2004-01-08
Reg. Agent Change 2003-07-21
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-10-29
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-06-14
ANNUAL REPORT 1999-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State