Search icon

SUZANNE C. CHANDLER, C.P.A., P.A. - Florida Company Profile

Company Details

Entity Name: SUZANNE C. CHANDLER, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUZANNE C. CHANDLER, C.P.A., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 Jun 1988 (37 years ago)
Date of dissolution: 22 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2015 (9 years ago)
Document Number: K27425
FEI/EIN Number 592896249

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2203 N LOIS AVE, SUITE M-600, TAMPA, FL, 33607, US
Mail Address: 2203 N LOIS AVE, SUITE M-600, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDLER SUZANNE C Director 2203 N LOIS AVE, TAMPA, FL, 33607
CHANDLER SUZANNE C Agent 2203 N LOIS AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-14 2203 N LOIS AVE, SUITE M-600, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2012-01-09 CHANDLER, SUZANNE C -
CHANGE OF PRINCIPAL ADDRESS 2006-02-24 2203 N LOIS AVE, SUITE M-600, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2006-02-24 2203 N LOIS AVE, SUITE M-600, TAMPA, FL 33607 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-22
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State