Search icon

CHANDLER MANAGEMENT SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: CHANDLER MANAGEMENT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHANDLER MANAGEMENT SYSTEMS, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2010 (15 years ago)
Document Number: P04000045380
FEI/EIN Number 760753542

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2412 BRENTWOOD, HOUSTON, TX, 77019
Mail Address: CHANDLER MGT SYSTEMS, INC, C/O J. LINDSEY, P.O. BOX 541067, HOUSTON, TX, 77254
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSEY JAMES N Officer P.O. BOX 541067, HOUSTON, TX, 77254
JACOB FRANCIS Agent 14340 BISCAYNE BLVD, N MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 2412 BRENTWOOD, HOUSTON, TX 77019 -
CHANGE OF MAILING ADDRESS 2012-01-04 2412 BRENTWOOD, HOUSTON, TX 77019 -
AMENDMENT 2010-09-14 - -
REINSTATEMENT 2010-07-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-07-28 14340 BISCAYNE BLVD, N MIAMI BEACH, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-08-02 JACOB, FRANCIS -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State