Search icon

BART R. CHERNOFF, INC.

Company Details

Entity Name: BART R. CHERNOFF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P99000000474
FEI/EIN Number 593550743
Address: 840 7TH ST., N.W., NAPLES, FL, 34120
Mail Address: 840 7TH ST., N.W., NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BASS RAYMOND L Agent 2335 TAMIAMI TRAIL N., S-409, NAPLES, FL, 34103

Director

Name Role Address
CHERNOFF SANDI L Director 840 7TH ST., N.W., NAPLES, FL, 34120
CHERNOFF BART R Director 840 7TH ST., N.W., NAPLES, FL, 34120

Vice President

Name Role Address
CHERNOFF SANDI L Vice President 840 7TH ST., N.W., NAPLES, FL, 34120

Secretary

Name Role Address
CHERNOFF SANDI L Secretary 840 7TH ST., N.W., NAPLES, FL, 34120

Treasurer

Name Role Address
CHERNOFF SANDI L Treasurer 840 7TH ST., N.W., NAPLES, FL, 34120

President

Name Role Address
CHERNOFF BART R President 840 7TH ST., N.W., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 840 7TH ST., N.W., NAPLES, FL 34120 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2010-04-27 840 7TH ST., N.W., NAPLES, FL 34120 No data

Documents

Name Date
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State