Search icon

CHANDLER TOPIC COMPANY, OF FLORIDA INC.

Company Details

Entity Name: CHANDLER TOPIC COMPANY, OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 2017 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P17000085364
FEI/EIN Number APPLIED FOR
Address: 13506 SUMMERPORT VILLAGE PKWY,, WINDERMERE, FL, 34786, US
Mail Address: 13506 SUMMERPORT VILLAGE PKWY,, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
JONES WILLIAM C President 13506 SUMMERPORT VILLAGE PKWY,, WINDERMERE, FL, 34786
Jones William C President 13506 SUMMERPORT VILLAGE PKWY,, WINDERMERE, FL, 34786

Director

Name Role Address
JONES WILLIAM C Director 13506 SUMMERPORT VILLAGE PKWY,, WINDERMERE, FL, 34786

Treasurer

Name Role Address
JONES WILLIAM C Treasurer 13506 SUMMERPORT VILLAGE PKWY,, WINDERMERE, FL, 34786

Secretary

Name Role Address
JONES WILLIAM C Secretary 13506 SUMMERPORT VILLAGE PKWY,, WINDERMERE, FL, 34786

Manager

Name Role Address
Sansing Kathryn G Manager 13506 SUMMERPORT VILLAGE PKWY,, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-06 13506 SUMMERPORT VILLAGE PKWY,, UNIT #309, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2017-12-06 13506 SUMMERPORT VILLAGE PKWY,, UNIT #309, WINDERMERE, FL 34786 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State