Search icon

CHANDLER CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: CHANDLER CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHANDLER CONTRACTORS, 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: 01 Jun 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 1995 (30 years ago)
Document Number: M83478
FEI/EIN Number 650066492

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

Address: W CHANDLER, 16200 OWASCO CIRCLE, DAVIE, FL, 33331
Mail Address: C/O SOUTH BROWARD ACCTNG SVC, 508 NE 13TH ST, FORT LAUDERDALE, FL, 33304-1168, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDLER WENDELL H President 16200 OWASCO CIRCLE, DAVIE, FL, 33331
CHANDLER WENDELL H Agent 16200 OWASCO CIRCLE, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 W CHANDLER, 16200 OWASCO CIRCLE, DAVIE, FL 33331 -
REGISTERED AGENT NAME CHANGED 2014-03-23 CHANDLER, WENDELL H -
CHANGE OF PRINCIPAL ADDRESS 2009-02-05 W CHANDLER, 16200 OWASCO CIRCLE, DAVIE, FL 33331 -
REINSTATEMENT 1995-05-25 - -
REGISTERED AGENT ADDRESS CHANGED 1995-05-25 16200 OWASCO CIRCLE, DAVIE, FL 33331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State