Search icon

BROASTER CHIC N' FISH, INC. - Florida Company Profile

Company Details

Entity Name: BROASTER CHIC N' FISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROASTER CHIC N' FISH, 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: 21 Jan 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P05000010751
Address: 2520 SAND MINE ROAD, DAVENPORT, FL, 33897, US
Mail Address: 2520 SAND MINE ROAD, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ-SOLIS ALEJANDRO Director 16213 COOPERS HAWK AVENUE, CLERMONT, FL, 34711
SUAREZ-SOLIS SERGIO Director 16213 COOPERS HAWK AVENUE, CLERMONT, FL, 34711
SUAREZ-SOLIS SERGIO President 16213 COOPERS HAWK AVENUE, CLERMONT, FL, 34711
SUAREZ-SOLIS ALEJANDRO Agent 16213 COOPERS HAWK AVENUE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT AND NAME CHANGE 2005-08-10 BROASTER CHIC N' FISH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-08-10 2520 SAND MINE ROAD, DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2005-08-10 2520 SAND MINE ROAD, DAVENPORT, FL 33897 -
REGISTERED AGENT NAME CHANGED 2005-08-10 SUAREZ-SOLIS, ALEJANDRO -
REGISTERED AGENT ADDRESS CHANGED 2005-08-10 16213 COOPERS HAWK AVENUE, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000727514 TERMINATED 1000000281989 POLK 2012-10-16 2032-10-25 $ 882.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
Amendment and Name Change 2005-08-10
Domestic Profit 2005-01-21

Date of last update: 01 May 2025

Sources: Florida Department of State