Search icon

LA CHULILLA INC - Florida Company Profile

Company Details

Entity Name: LA CHULILLA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA CHULILLA 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: 02 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000122256
FEI/EIN Number 203433340

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

Address: 123 HUMMINGBIRD AVE, FORT WALTON BEACH, FL, 32548, US
Mail Address: 123 HUMMINGBIRD AVE, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIQUEZ JESUS President 123 HUMMINGBIRD AVE, FORT WALTON BEACH, FL, 32548
ENRIQUEZ JESUS Secretary 123 HUMMINGBIRD AVE, FORT WALTON BEACH, FL, 32548
ENRIQUEZ JESUS Director 123 HUMMINGBIRD AVE, FORT WALTON BEACH, FL, 32548
FANELLA NICHOLAS R Agent 434 TANGLEWOOD DRIVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 123 HUMMINGBIRD AVE, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2007-04-27 123 HUMMINGBIRD AVE, FORT WALTON BEACH, FL 32548 -
AMENDMENT 2006-08-17 - -
AMENDMENT 2006-06-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000329073 TERMINATED 1000000216855 OKALOOSA 2011-05-23 2021-05-25 $ 1,705.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000224193 TERMINATED 1000000138336 OKALOOSA 2009-09-02 2030-02-16 $ 3,035.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-01-19
CORAPREIWP 2009-12-24
ANNUAL REPORT 2007-04-27
Amendment 2006-08-17
ANNUAL REPORT 2006-07-13
Amendment 2006-06-19
Domestic Profit 2005-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State