Search icon

CHELTEC, INC.

Company Details

Entity Name: CHELTEC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Nov 2001 (23 years ago)
Document Number: P96000012855
FEI/EIN Number 650642687
Address: 2215 INDUSTRIAL BLVD., SARASOTA, FL, 34234, US
Mail Address: 2215 INDUSTRIAL BLVD, SARASOTA, FL, 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1271887 No data 2215 INDUSTRIAL BLVD, SARASOTA, FL, 34234 941-355-1045

Filings since 2003-12-01

Form type REGDEX
File number 021-60726
Filing date 2003-12-01
File View File

Agent

Name Role Address
DELANCY DENISE A Agent 2215 INDUSTRIAL BLVD., SARASOTA, FL, 34234

President

Name Role Address
DELANCY DENISE A President 2215 INDUSTRIAL BLVD., SARASOTA, FL, 34234

Vice President

Name Role Address
DELANCY DENISE A Vice President 2215 INDUSTRIAL BLVD., SARASOTA, FL, 34234

Treasurer

Name Role Address
DELANCY DENISE A Treasurer 2215 INDUSTRIAL BLVD., SARASOTA, FL, 34234

Secretary

Name Role Address
Ortiz Olivia Secretary 2215 Industrial Blvd, Sarasota, FL, 34234

Events

Event Type Filed Date Value Description
AMENDMENT 2001-11-29 No data No data
CHANGE OF MAILING ADDRESS 2000-05-30 2215 INDUSTRIAL BLVD., SARASOTA, FL 34234 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-27 2215 INDUSTRIAL BLVD., SARASOTA, FL 34234 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-27 2215 INDUSTRIAL BLVD., SARASOTA, FL 34234 No data
AMENDMENT 1997-02-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000116711 LAPSED 2011 CA 002984 NC CIR CT/12TH JUD CIR/SARASOTA 2014-12-12 2020-01-27 $592,286.50 WELLS FARGO BANK, N.A., C/O A. BOWMAN, 9070 GLENDALE AVENUE, 1ST FLOOR, SUITE 122, GLENDALE, ARIZONA 85305

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State