Entity Name: | CHANCEY BROTHERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Jan 2007 (18 years ago) |
Document Number: | P07000005229 |
FEI/EIN Number | 208242003 |
Mail Address: | 501 West Bay Street, JACKSONVILLE, FL, 32202, US |
Address: | 501 West Bay Street, Jacksonville, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Richard K | Agent | 501 West Bay Street, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
Jones Richard K | President | 501 West Bay Street, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
Chancey Mary G | Secretary | 3352 Comorant Cove Dr, Jacksonville, FL, 32223 |
Name | Role | Address |
---|---|---|
Chancey Mary G | Treasurer | 3352 Comorant Cove Dr, Jacksonville, FL, 32223 |
Name | Role | Address |
---|---|---|
Chancey Mary G | Director | 3352 Comorant Cove Dr, Jacksonville, FL, 32223 |
Name | Role | Address |
---|---|---|
Chancey Joseph LIII | Vice President | 2505 Broadway, New York, NY, 10025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | 501 West Bay Street, Jacksonville, FL 32202 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-15 | 501 West Bay Street, Jacksonville, FL 32202 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-15 | Jones , Richard K | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 501 West Bay Street, JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State