Entity Name: | CHELDAN TECHNOLOGIES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jul 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P01000074213 |
FEI/EIN Number | 651127206 |
Address: | 4711 Grand Cypress Circle N, Coconut Creek, FL, 33073, US |
Mail Address: | 4711 Grand Cypress Circle N, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTLEY TIMOTHY M | Agent | 110 SE SIXTH STREET, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
BARCY ANDREA D | President | 4711 Grand Cypress Circle N, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
BARCY ANDREA D | Secretary | 4711 Grand Cypress Circle N, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
BARCY ANDREA D | Treasurer | 4711 Grand Cypress Circle N, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
BARCY ANDREA D | Director | 4711 Grand Cypress Circle N, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
Feinberg Joseph P | Vice President | 5501 NW 2nd Avenue, Boca Raton, FL, 33487 |
Stogel Peter | Vice President | 1920 S Ocean Drive, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 4711 Grand Cypress Circle N, Coconut Creek, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 4711 Grand Cypress Circle N, Coconut Creek, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-24 | 110 SE SIXTH STREET, SUITE 120, FORT LAUDERDALE, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2002-05-09 | HARTLEY, TIMOTHY M | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000522635 | TERMINATED | 1000000720254 | BROWARD | 2016-08-24 | 2036-09-06 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000028028 | TERMINATED | 1000000395749 | BROWARD | 2012-12-27 | 2033-01-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-23 |
ANNUAL REPORT | 2010-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State