Entity Name: | CHANCE ADORE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Aug 2019 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P19000069481 |
FEI/EIN Number | 84-3487306 |
Address: | 14025 SW 262 LANE, Homestead, FL, 33032, US |
Mail Address: | 14025 SW 262 LANE, Homestead, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORENCE CHANWON | Agent | 14025 SW 262 LANE, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
FLORENCE CHANWON | President | 14025 SW 262 LANE, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
FLORENCE Herbert | Vice President | 14025 SW 262 LANE, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
Florence Kailyn | Secretary | 14025 SW 262 LANE, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
Florence jr Chanwon | Treasurer | 14025 SW 262 LANE, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
Florence Chance | Asst | 14025 SW 262 LANE, Homestead, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 14025 SW 262 LANE, Apt 2, Homestead, FL 33032 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 14025 SW 262 LANE, Apt 2, Homestead, FL 33032 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 14025 SW 262 LANE, Apt 2, Homestead, FL 33032 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-07 |
Domestic Profit | 2019-08-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State