Search icon

CHANCEY DESIGN PARTNERSHIP, INC. - Florida Company Profile

Company Details

Entity Name: CHANCEY DESIGN PARTNERSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHANCEY DESIGN PARTNERSHIP, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Mar 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2012 (12 years ago)
Document Number: K74353
FEI/EIN Number 592937745

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

Mail Address: 1228 E 7th Ave, 4th floor, TAMPA, FL, 33605, US
Address: 1228 E 7th Ave, 4th floor, TAMPA, FL, 33605-3505, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUZUM LARRY Vice President 208 S. FREEMONT, TAMPA, FL, 33606
Serafin Heather P Chief Financial Officer 4016 W Dale Ave, Tampa, FL, 33609
SERAFIN HEATHER P Agent 1228 E 7th Ave, TAMPA, FL, 336053505
CHANCEY, WALTON H. President 46 ADALIA AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 1228 E 7th Ave, 4th floor, TAMPA, FL 33605-3505 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1228 E 7th Ave, 4th floor, TAMPA, FL 33605-3505 -
CHANGE OF MAILING ADDRESS 2024-04-08 1228 E 7th Ave, 4th floor, TAMPA, FL 33605-3505 -
REGISTERED AGENT NAME CHANGED 2013-04-08 SERAFIN, HEATHER P -
REINSTATEMENT 2012-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT AND NAME CHANGE 2007-01-04 CHANCEY DESIGN PARTNERSHIP, INC. -
NAME CHANGE AMENDMENT 1989-12-11 WALTON H. CHANCEY & ASSOCIATES, ARCHITECT, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8299108301 2021-01-29 0455 PPS 1228 E 7th Ave, Tampa, FL, 33605-3505
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251162.5
Loan Approval Amount (current) 251162.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-3505
Project Congressional District FL-14
Number of Employees 24
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 254525.29
Forgiveness Paid Date 2022-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State