Entity Name: | CHORNEY PROPERTIES II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Mar 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P02000026810 |
FEI/EIN Number | 371423472 |
Address: | 2664 JEWETT LANE, SANFORD, FL, 32771 |
Mail Address: | 2664 JEWETT LANE, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHORNEY PETER B | Agent | 1875 SUNSET POINT ROAD, CLEARWATER, FL, 33765 |
Name | Role | Address |
---|---|---|
CHORNEY PETER B | President | 2664 JEWETT LANE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-20 | 2664 JEWETT LANE, SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-20 | 2664 JEWETT LANE, SANFORD, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-30 | 1875 SUNSET POINT ROAD, CLEARWATER, FL 33765 | No data |
REGISTERED AGENT NAME CHANGED | 2003-04-28 | CHORNEY, PETER B | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002109857 | LAPSED | 09-CC-1876 20-S | SEMINOLE COUNTY | 2009-08-04 | 2014-08-17 | $13514.90 | COMMERCE AND INDUSTRY INSURANCE COMPANY, 70 PINE STREET, NEW YORK, NY 10270 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-01-08 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-04-28 |
Domestic Profit | 2002-03-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State