Search icon

CHELSEA-PEMBROKE, INC. - Florida Company Profile

Company Details

Entity Name: CHELSEA-PEMBROKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHELSEA-PEMBROKE, 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: 03 Dec 1991 (33 years ago)
Date of dissolution: 26 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2019 (6 years ago)
Document Number: S97423
FEI/EIN Number 650297849

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 340 PEMBROKE LANE SOUTH, VENICE, FL, 34293, US
Mail Address: 2100 TAMIAMI TRAIL S, C, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORZILIUS, ERIK V. Agent 2100 TAMIAMI TRAIL S, VENICE, FL, 34293
CASEY JOHN R Director 119 UNDERHILL DRIVE, Toronto, M3A-21
CASEY RUTH Director 119 UNDERHILL DRIVE, Toronto, M3A-21

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-26 - -
REGISTERED AGENT NAME CHANGED 2004-02-20 KORZILIUS, ERIK V. -
CHANGE OF MAILING ADDRESS 2003-03-20 340 PEMBROKE LANE SOUTH, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-20 2100 TAMIAMI TRAIL S, STE C, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-06 340 PEMBROKE LANE SOUTH, VENICE, FL 34293 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-26
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State