Search icon

CHANDLER ACCENTS, INC. - Florida Company Profile

Company Details

Entity Name: CHANDLER ACCENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHANDLER ACCENTS, 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: 07 Aug 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000061341
FEI/EIN Number 650606792

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

Address: 6290 NW 27TH WAY, FT. LAUDERDALE, FL, 33309
Mail Address: 6290 NW 27TH WAY, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERG LEONARD Director 6290 NW 27TH WAY, FT. LAUDERDALE, FL, 33309
BERG LEONARD President 6290 NW 27TH WAY, FT. LAUDERDALE, FL, 33309
BERLIN LOUIS Director 6290 NW 27TH WAY, FT. LAUDERDALE, FL, 33309
BERLIN LOUIS Vice President 6290 NW 27TH WAY, FT. LAUDERDALE, FL, 33309
BERLIN LOUIS Secretary 6290 NW 27TH WAY, FT. LAUDERDALE, FL, 33309
MISSIKA MIKE Director 6290 NW 27TH WAY, FT. LAUDERDALE, FL, 33309
MISSIKA MIKE Treasurer 6290 NW 27TH WAY, FT. LAUDERDALE, FL, 33309
BERLIN LOUIS Agent 6290 NW 27TH WAY, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State