Search icon

CHAMBER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CHAMBER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 11 Jun 2004 (21 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: N04000005854
FEI/EIN Number 861084591

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

Address: 2761 N 29 Avenue, Hollywood, FL, 33020, US
Mail Address: 2761 N 29 Avenue, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANSFORD JOEL M Chief Financial Officer 105 NE 183RD STREET, MIAMI, FL, 33179
DONATH JONATH Director 105 NE 183RD STREET, MIAMI, FL, 33179
LINDGREN KEITH Treasurer 105 NE 183RD STREET, MIAMI, FL, 33179
WEBB WILLIAM C Chairman 105 NE 183RD STREET, MIAMI, FL, 33179
Webb SUSAN President 105 NE 183RD STREET, MIAMI, FL, 33179
LINDGREN KEITH Agent 105 NE 183RD STREET, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 2761 N 29 Avenue, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2018-03-09 2761 N 29 Avenue, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2009-04-30 LINDGREN, KEITH -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 105 NE 183RD STREET, MIAMI, FL 33179 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-29
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State