Search icon

CHANCE ADORE INC

Company Details

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

Agent

Name Role Address
FLORENCE CHANWON Agent 14025 SW 262 LANE, Homestead, FL, 33032

President

Name Role Address
FLORENCE CHANWON President 14025 SW 262 LANE, Homestead, FL, 33032

Vice President

Name Role Address
FLORENCE Herbert Vice President 14025 SW 262 LANE, Homestead, FL, 33032

Secretary

Name Role Address
Florence Kailyn Secretary 14025 SW 262 LANE, Homestead, FL, 33032

Treasurer

Name Role Address
Florence jr Chanwon Treasurer 14025 SW 262 LANE, Homestead, FL, 33032

Asst

Name Role Address
Florence Chance Asst 14025 SW 262 LANE, Homestead, FL, 33032

Events

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

Documents

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