Entity Name: | CHANCELLOR DEVELOPMENT PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHANCELLOR DEVELOPMENT PROPERTIES, 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: | 09 Oct 1990 (35 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | S05665 |
FEI/EIN Number |
650236446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11601 BISCAYNE BLVD., #201, #201, MIAMI, FL, 33181 |
Mail Address: | 11601 BISCAYNE BLVD., #201, #201, MIAMI, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0001507336 | 2029 TAFT STREET, HOLLYWOOD, FL, 33020 | 2029 TAFT STREET, HOLLYWOOD, FL, 33020 | 954-554-2725 | |||||||||||
|
Form type | 3 |
File number | 000-27539 |
Filing date | 2010-12-10 |
Reporting date | 2009-05-20 |
File | View File |
Name | Role | Address |
---|---|---|
GREENFIELD LEO | President | 11601 BISCAYNE BLVD., #201, MIAMI, FL, 33181 |
GREENFIELD BARBARA | Vice President | 11601 BISCAYNE BLVD., #201, MIAMI, FL, 33181 |
LOPEZDEMENDOZA MARIA E | Secretary | 11601 BISCAYNE BLVD., #201, MIAMI, FL, 33181 |
GREENFIELD LEO | Agent | 11601 BISCAYNE BLVD., MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2007-05-18 | CHANCELLOR DEVELOPMENT PROPERTIES, INC. | - |
CANCEL ADM DISS/REV | 2005-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-05-13 | - | - |
CANCEL ADM DISS/REV | 2005-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-11-01 | GREENFIELD, LEO | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-11-01 | 11601 BISCAYNE BLVD., #201, MIAMI, FL 33181 | - |
REINSTATEMENT | 2000-11-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-11-01 | 11601 BISCAYNE BLVD., #201, #201, MIAMI, FL 33181 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000443494 | LAPSED | 2010CA-005079-0000-00 | POLK COUNTY CIRCUIT COURT | 2010-10-15 | 2016-07-25 | $679,112.73 | CHRISTOPHER CARDILLO C/O COHEN & GRIGSBY, P.C., 27200 RIVERVIEW CTR BLVD, SUITE 309, BONITA SPRINGS, FL 34134 |
J10000035334 | LAPSED | 09-167-CA-53 | 7TH JUD. CIR. PUTNAM CTY. FL | 2010-01-04 | 2015-02-25 | $46,472.15 | CHRISTOPHER CARDILLO, C/O CHRISTINE THELEN, ESQ., 1628 JFK BOULEVARD, PHILADELPHIA, PA 19103 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-06-30 |
ANNUAL REPORT | 2007-05-18 |
Amendment and Name Change | 2007-05-18 |
ANNUAL REPORT | 2006-05-24 |
REINSTATEMENT | 2005-06-07 |
DEBIT MEMO | 2005-05-19 |
DEBIT MEMO DISSOLUTI | 2005-05-13 |
REINSTATEMENT | 2005-01-24 |
Name Change | 2005-01-24 |
ANNUAL REPORT | 2003-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State