Search icon

CHANDLER & ASSOCIATES, INC.

Company Details

Entity Name: CHANDLER & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2004 (21 years ago)
Date of dissolution: 07 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2025 (a month ago)
Document Number: P04000069233
FEI/EIN Number 510517984
Address: 22 Clock Tower Ct, Belton, SC, 29627, US
Mail Address: 22 Clock Tower Ct, Belton, SC, 29627, US
Place of Formation: FLORIDA

Agent

Name Role Address
CHANDLER BILLY J Agent 426 Admiral Ct., Destin, FL, 32541

President

Name Role Address
CHANDLER BILLY J President 22 CLOCK TOWER CT, BELTON, SC, 29627

Vice President

Name Role Address
CHANDLER LISA W Vice President 22 CLOCK TOWER CT, BELTON, SC, 29627

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056164 CHANDLER ASSOCIATES EXPIRED 2019-05-09 2024-12-31 No data 426 ADMIRAL CT, DESTIN, FL, 32541
G16000112601 RE/MAX PARADISE PROPERTIES EXPIRED 2016-10-17 2021-12-31 No data 506 AVALON BLVD., MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 22 Clock Tower Ct, Belton, SC 29627 No data
CHANGE OF MAILING ADDRESS 2024-04-17 22 Clock Tower Ct, Belton, SC 29627 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-26 426 Admiral Ct., Destin, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2014-04-14 CHANDLER, BILLY J No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-07
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State