Search icon

CHELSEA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CHELSEA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHELSEA GROUP, 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: 05 Mar 1993 (32 years ago)
Date of dissolution: 11 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: P93000017913
FEI/EIN Number 593176419

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

Address: 41408 Rue Jadot, Temecula, CA, 92591, US
Mail Address: 41408 Rue Jadot, Temecula, CA, 92591, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHELSTOWSKI JO-ANN Director 41408 Rue Jadot, Temecula, CA, 92591
CHELSTOWSKI JO-ANN Agent 13400 73RD AVE, SEMINOLE, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044340 DOMINIC'S PIZZERIA EXPIRED 2010-05-19 2015-12-31 - 2930 BEACH BLVD S, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-11 - -
REGISTERED AGENT NAME CHANGED 2017-06-14 CHELSTOWSKI, JO-ANN -
REINSTATEMENT 2017-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 13400 73RD AVE, SEMINOLE, FL 33776 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-02 41408 Rue Jadot, Temecula, CA 92591 -
CHANGE OF MAILING ADDRESS 2014-05-02 41408 Rue Jadot, Temecula, CA 92591 -
AMENDMENT 2010-08-31 - -
AMENDMENT 2010-06-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-11
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-06-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-28
Amendment 2010-08-31
Amendment 2010-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State