Search icon

CHELSEA CASUALTY COMPANY, INC. - Florida Company Profile

Company Details

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

CHELSEA CASUALTY COMPANY, 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: 12 Oct 1994 (31 years ago)
Date of dissolution: 16 Jun 2008 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 16 Jun 2008 (17 years ago)
Document Number: P94000075054
FEI/EIN Number 650529773

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

Address: 800 YAMATO RD, SUITE 100, BOCA RATON, FL, 33431
Mail Address: 800 YAMATO RD, SUITE 100, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENNELLA FRANK DPSD 800 YAMATO RD SUITE 100, BOCA RATON, FL, 33431
MENNELLA FRANK Agent 800 YAMATO RD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 800 YAMATO RD, SUITE 100, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2006-05-01 800 YAMATO RD, SUITE 100, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 800 YAMATO RD, SUITE 100, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2002-06-28 MENNELLA, FRANK -

Documents

Name Date
CORAPVDWN 2008-06-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-04-11
Reg. Agent Change 2002-06-28
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State