Search icon

CHELSEA INVESTMENTS, INC.

Company Details

Entity Name: CHELSEA INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Nov 2007 (17 years ago)
Document Number: P07000122004
FEI/EIN Number 320221640
Address: 6914 E FOWLER AVE, STE J, TEMPLE TERRACE, FL, 33617, US
Mail Address: 4652 Ashburn Square Drive, TAMPA, FL, 33610, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
IBE CHIKA Agent 4652 Ashburn Square Drive, TAMPA, FL, 33610

President

Name Role Address
IBE CHIKA U President 4652 Ashburn Square Drive, TAMPA, FL, 33610

Vice President

Name Role Address
IBE ANTHONY O Vice President 4652 Ashburn Square Drive, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000021465 CHELSEA HOME HEALTHCARE ACTIVE 2021-02-12 2026-12-31 No data 6914 E FOWLER AVE, STE J, TEMPLE TERRACE, FL, 33617
G19000114335 DANDANIELLA PHARMACY EXPIRED 2019-10-22 2024-12-31 No data 6914 E FOWLER AVE, STE J, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-11-19 6914 E FOWLER AVE, STE J, TEMPLE TERRACE, FL 33617 No data
CHANGE OF MAILING ADDRESS 2019-03-15 6914 E FOWLER AVE, STE J, TEMPLE TERRACE, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 4652 Ashburn Square Drive, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 IBE, CHIKA No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-30
Reg. Agent Change 2017-07-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State