Entity Name: | CHAMBERS DESIGN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 May 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Sep 2010 (14 years ago) |
Document Number: | P05000067550 |
FEI/EIN Number | 061747908 |
Address: | 12807 KEDDLESTONE LANE, WINTER GARDEN, FL, 34787 |
Mail Address: | 12807 KEDDLESTONE LANE, WINTER GARDEN, FL, 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERS NOEL L | Agent | 12807 KEDDLESTONE LANE, WINTER GARDEN, FL, 34787 |
Name | Role | Address |
---|---|---|
CHAMBERS NOEL L | Director | 12807 KEDDLESTONE LANE, WINTER GARDEN, FL, 34787 |
CHAMBERS COLEEN | Director | 12807 KEDDLESTONE LANE, WINTER GARDEN, FL, 34787 |
Name | Role | Address |
---|---|---|
CHAMBERS NOEL L | President | 12807 KEDDLESTONE LANE, WINTER GARDEN, FL, 34787 |
Name | Role | Address |
---|---|---|
CHAMBERS COLEEN | Vice President | 12807 KEDDLESTONE LANE, WINTER GARDEN, FL, 34787 |
Name | Role | Address |
---|---|---|
CHAMBERS COLEEN | Secretary | 12807 KEDDLESTONE LANE, WINTER GARDEN, FL, 34787 |
Name | Role | Address |
---|---|---|
CHAMBERS COLEEN | Treasurer | 12807 KEDDLESTONE LANE, WINTER GARDEN, FL, 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000085945 | A1 HANDYMAN HOME IMPROVEMENTS | EXPIRED | 2010-09-20 | 2015-12-31 | No data | 12807 KEDDLESTONE LANE, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2010-09-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-25 | 12807 KEDDLESTONE LANE, WINTER GARDEN, FL 34787 | No data |
CHANGE OF MAILING ADDRESS | 2007-03-25 | 12807 KEDDLESTONE LANE, WINTER GARDEN, FL 34787 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-25 | 12807 KEDDLESTONE LANE, WINTER GARDEN, FL 34787 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State