Search icon

AMERICAN CHOCOLATE, CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAN CHOCOLATE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CHOCOLATE, CORP. 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 Nov 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000105041
FEI/EIN Number 651054243

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

Address: 2812 N 46TH AVENUE, G470, HOLLYWOOD, FL, 33021, US
Mail Address: 2812 N 46TH AVENUE, G470, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KITAIGORODSKY HUGO O President 2812 N 46TH AVENUE G470, HOLLYWOOD, FL, 33021
KITAIGORODSKY HUGO Agent 2812 N 46TH AVENUE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-06 2812 N 46TH AVENUE, G470, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2010-12-06 KITAIGORODSKY, HUGO -
REGISTERED AGENT ADDRESS CHANGED 2010-12-06 2812 N 46TH AVENUE, G470, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2008-05-21 2812 N 46TH AVENUE, G470, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000832306 LAPSED 2012-19075-CACE BROWARD COUNTY CIRCUIT COURT 2012-11-06 2017-11-14 $20,558.83 INVESTMENT RETRIEVERS, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802
J12000287790 LAPSED 12-05387 17TH CIRCUIT - BROWARD CO., FL 2012-02-23 2017-04-23 $30,175.98 MANUFACTURERS TRADERS AND TRUST COMPANY, 1100 WEHRLE DRIVE, GROUND FLOOR, WILLIMSVILLE, NY 14221

Documents

Name Date
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-12-06
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-06-18
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-01-02
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-06-03

Date of last update: 01 May 2025

Sources: Florida Department of State