Search icon

CHELDAN TECHNOLOGIES CORPORATION

Company Details

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

Agent

Name Role Address
HARTLEY TIMOTHY M Agent 110 SE SIXTH STREET, FORT LAUDERDALE, FL, 33301

President

Name Role Address
BARCY ANDREA D President 4711 Grand Cypress Circle N, Coconut Creek, FL, 33073

Secretary

Name Role Address
BARCY ANDREA D Secretary 4711 Grand Cypress Circle N, Coconut Creek, FL, 33073

Treasurer

Name Role Address
BARCY ANDREA D Treasurer 4711 Grand Cypress Circle N, Coconut Creek, FL, 33073

Director

Name Role Address
BARCY ANDREA D Director 4711 Grand Cypress Circle N, Coconut Creek, FL, 33073

Vice President

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

Events

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

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 Feb 2025

Sources: Florida Department of State