Search icon

CHRYSLER CAPITAL REALTY INC. - Florida Company Profile

Company Details

Entity Name: CHRYSLER CAPITAL REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Dec 1987 (37 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P17248
FEI/EIN Number 061183978

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 501 MERRITT 7, 5TH FLR., NORWALK, CT, 06851, US
Mail Address: 501 MERRITT 7, 5TH FLR., NORWALK, CT, 06851, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BISHOP WILLIAM Director 501 MERRITT 7, 5TH FLR., NORWALK, CT, 06851
SIMMONS RUBEN Treasurer 501 MERRITT 7, 5TH FLR., NORWALK, CT, 06851
ALLEN TOM J Vice President 501 MERRITT 7, 5TH FLR., NORWALK, CT, 06851
COZART RICHARD M Vice President 501 MERRITT 7, 5TH FLR., NORWALK, CT, 06851
COZART RICHARD M Secretary 501 MERRITT 7, 5TH FLR., NORWALK, CT, 06851
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 501 MERRITT 7, 5TH FLR., NORWALK, CT 06851 -
CHANGE OF MAILING ADDRESS 2004-04-27 501 MERRITT 7, 5TH FLR., NORWALK, CT 06851 -
REGISTERED AGENT NAME CHANGED 1992-06-24 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-24 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State