Search icon

CHANDELLE VENTURES INC. - Florida Company Profile

Company Details

Entity Name: CHANDELLE VENTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHANDELLE VENTURES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 May 2019 (6 years ago)
Date of dissolution: 07 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2024 (a year ago)
Document Number: P19000048032
FEI/EIN Number 13-3649702

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

Address: 15 CHERRY HILLS PARK DR., ENGLEWOOD, CO, 80113-7175, US
Mail Address: 15 CHERRY HILLS PARK DR., ENGLEWOOD, CO, 80113-7175, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACKERMAN MICHAEL A Director 15 CHERRY HILLS PARK DR., ENGLEWOOD, CO, 801137175
ACKERMAN MICHAEL A President 15 CHERRY HILLS PARK DR., ENGLEWOOD, CO, 801137175
ACKERMAN MICHAEL A Secretary 15 CHERRY HILLS PARK DR., ENGLEWOOD, CO, 801137175
ACKERMAN MICHAEL A Treasurer 15 CHERRY HILLS PARK DR., ENGLEWOOD, CO, 801137175
ACKERMAN STEVEN J Director 15 Wainscott Stone Rd., East Hampton, NY, 119752056
LAWRENCE CHERILYN K Director 5147 Beckman Terrace, Palm Beach Gardens, FL, 334186230
ROBERT D. ROYSTON, JR., P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-07 - -
REGISTERED AGENT NAME CHANGED 2020-03-26 Robert D. Royston, Jr., P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-07
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-26
Domestic Profit 2019-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State