Search icon

CHASE & ASSOCIATES, INC.

Company Details

Entity Name: CHASE & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jun 1998 (27 years ago)
Document Number: P98000058106
FEI/EIN Number 593521281
Address: 2520-B N. McMullen Booth Rd., SUITE 145, Clearwater, FL, 33761, US
Mail Address: 2520-B N. McMullen Booth Road, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1X5D5 Active Non-Manufacturer 2002-04-22 2023-06-24 No data No data

Contact Information

POC ROBERT MAZUR
Phone +1 727-785-1273
Fax +1 727-785-2437
Address 8710 W HILLSBOROUGH AVE STE 355, TAMPA, FL, 33615 3705, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
TRONCOSO ANGELO L Agent 2520-B N. McMullen Booth Road, Clearwater, FL, 33761

President

Name Role Address
TRONCOSO ANGELO L President 2520-B N. McMullen Booth Road, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 2520-B N. McMullen Booth Rd., SUITE 145, Clearwater, FL 33761 No data
CHANGE OF MAILING ADDRESS 2016-03-26 2520-B N. McMullen Booth Rd., SUITE 145, Clearwater, FL 33761 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 2520-B N. McMullen Booth Road, Suite 145, Clearwater, FL 33761 No data
REGISTERED AGENT NAME CHANGED 2015-03-18 TRONCOSO, ANGELO L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000146532 TERMINATED 1000000919366 HILLSBOROU 2022-03-22 2042-03-23 $ 3,446.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State