Search icon

CHANCELLOR DEVELOPMENT PROPERTIES, INC. - Florida Company Profile

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
0001507336 2029 TAFT STREET, HOLLYWOOD, FL, 33020 2029 TAFT STREET, HOLLYWOOD, FL, 33020 954-554-2725

Filings since 2010-12-10

Form type 3
File number 000-27539
Filing date 2010-12-10
Reporting date 2009-05-20
File View File

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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