Search icon

CHANDLER & GREENE, INC.

Company Details

Entity Name: CHANDLER & GREENE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000057489
FEI/EIN Number 510465415
Address: 1917 SECLUSION DRIVE, PORT ORANGE, FL, 32128-6843, US
Mail Address: 1917 SECLUSION DRIVE, PORT ORANGE, FL, 32128-6843, US
Place of Formation: FLORIDA

Agent

Name Role Address
GREENE TROZZI BARBARA L Agent 1917 SECLUSION DRIVE, PORT ORANGE, FL, 321286843

President

Name Role Address
GREENE TROZZI BARBARA L President 1917 SECLUSION DRIVE, PORT ORANGE, FL, 321286843

Secretary

Name Role Address
GREENE TROZZI BARBARA L Secretary 1917 SECLUSION DRIVE, PORT ORANGE, FL, 321286843

Director

Name Role Address
GREENE TROZZI BARBARA L Director 1917 SECLUSION DRIVE, PORT ORANGE, FL, 321286843

Chief Operating Officer

Name Role Address
TROZZI THOMAS M Chief Operating Officer 1917 SECLUSION DRIVE, PORT ORANGE, FL, 321286843

Chief Financial Officer

Name Role Address
STONE JOLEE I Chief Financial Officer 135 MAJESTIC FOREST RUN, SANFORD, FL, 327717172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 1917 SECLUSION DRIVE, PORT ORANGE, FL 32128-6843 No data
CHANGE OF MAILING ADDRESS 2009-03-03 1917 SECLUSION DRIVE, PORT ORANGE, FL 32128-6843 No data
REGISTERED AGENT NAME CHANGED 2009-03-03 GREENE TROZZI, BARBARA L No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-03 1917 SECLUSION DRIVE, PORT ORANGE, FL 32128-6843 No data

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-05-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State