Entity Name: | CHELDAN TECHNOLOGIES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHELDAN TECHNOLOGIES CORPORATION 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: | 27 Jul 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P01000074213 |
FEI/EIN Number |
651127206
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
BARCY ANDREA D | President | 4711 Grand Cypress Circle N, Coconut Creek, FL, 33073 |
BARCY ANDREA D | Treasurer | 4711 Grand Cypress Circle N, Coconut Creek, FL, 33073 |
BARCY ANDREA D | Director | 4711 Grand Cypress Circle N, Coconut Creek, FL, 33073 |
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 |
HARTLEY TIMOTHY M | Agent | 110 SE SIXTH STREET, FORT LAUDERDALE, FL, 33301 |
BARCY ANDREA D | Secretary | 4711 Grand Cypress Circle N, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 4711 Grand Cypress Circle N, Coconut Creek, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 4711 Grand Cypress Circle N, Coconut Creek, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-24 | 110 SE SIXTH STREET, SUITE 120, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-09 | HARTLEY, TIMOTHY M | - |
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 Apr 2025
Sources: Florida Department of State