Detail by Officer/Registered Agent Name
Florida Profit Corporation
CHEROSA, INC.
Filing Information
F24720
06-1041568
04/10/1981
FL
INACTIVE
VOLUNTARY DISSOLUTION
08/08/2023
NONE
Principal Address
Changed: 04/27/2017
C/O CHASE ENTERPRISES
225 ASYLUM ST, 29TH FLR
HARTFORD, CT 06103-1534
225 ASYLUM ST, 29TH FLR
HARTFORD, CT 06103-1534
Changed: 04/27/2017
Mailing Address
Changed: 04/27/2017
C/O CHASE ENTERPRISES ATTN: K. TIERNEY
225 ASYLUM ST, 29TH FLR
HARTFORD, CT 06103-1534
225 ASYLUM ST, 29TH FLR
HARTFORD, CT 06103-1534
Changed: 04/27/2017
Registered Agent Name & Address
NRAI SERVICES, INC
Name Changed: 04/22/1999
Address Changed: 02/11/2011
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 04/22/1999
Address Changed: 02/11/2011
Officer/Director Detail
Name & Address
Title EVSD
CHASE, CHERYL A.
Title PTD
CHASE, ARNOLD L.
Title EV
CHASE, RHODA L
Title EVSD
CHASE, CHERYL A.
225 ASYLUM ST, 29TH FLR
HARTFORD, CT 06103-1538
HARTFORD, CT 06103-1538
Title PTD
CHASE, ARNOLD L.
225 ASYLUM ST, 29TH FLR
HARTFORD, CT 06103-1538
HARTFORD, CT 06103-1538
Title EV
CHASE, RHODA L
225 ASYLUM ST, 29TH FLOOR
HARTFORD, CT 06103-1538
HARTFORD, CT 06103-1538
Annual Reports
Report Year | Filed Date |
2021 | 04/12/2021 |
2022 | 04/07/2022 |
2023 | 07/10/2023 |
Document Images