Search icon

CHELDAN TECHNOLOGIES CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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