Search icon

CHELSEA MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: CHELSEA MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHELSEA MORTGAGE CORP. 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 May 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000037991
FEI/EIN Number 650583632

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

Address: 266 N.E. 70TH ST., MIAMI, FL, 33138
Mail Address: MARWIN S. CASSEL, P.A., 201 SOUTH BISCAYNE BLVD, STE 3000, MIAMI, FL, 33131
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSEL LESLIE President 201 S. BISCAYNE BLVD., STE 3000, MIAMI, FL, 33131
CASSEL LESLIE Secretary 201 S. BISCAYNE BLVD., STE 3000, MIAMI, FL, 33131
CASSEL LESLIE Director 201 S. BISCAYNE BLVD., STE 3000, MIAMI, FL, 33131
B & C CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-15 266 N.E. 70TH ST., MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 1996-03-15 266 N.E. 70TH ST., MIAMI, FL 33138 -

Documents

Name Date
Reg. Agent Resignation 2005-10-03
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-03-15
DOCUMENTS PRIOR TO 1997 1995-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State