Search icon

CHANOR 32, CORP. - Florida Company Profile

Company Details

Entity Name: CHANOR 32, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHANOR 32, 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: 28 Sep 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000125004
FEI/EIN Number 205705893

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

Mail Address: 134 EAST 49TH STREET, HIALEAH, FL, 33013
Address: 318 S. FLAMINGO RD, PEMBROKE PINES, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTENHOUSE CHARLES S President 8229 N.W. 201 TERRACE, HIALEAH, FL, 33015
RITTENHOUSE CHARLES S Director 8229 N.W. 201 TERRACE, HIALEAH, FL, 33015
DIAZ NORKA M Vice President 134 EAST 49TH STREET, HIALEAH, FL, 33013
DIAZ NORKA M President 134 EAST 49TH STREET, HIALEAH, FL, 33013
DIAZ NORKA M Secretary 134 EAST 49TH STREET, HIALEAH, FL, 33013
DIAZ NORKA M Treasurer 134 EAST 49TH STREET, HIALEAH, FL, 33013
DIAZ NORKA M Director 134 EAST 49TH STREET, HIALEAH, FL, 33013
DIAZ NORKA M Agent % NORKA REALTY, INC., HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-06 318 S. FLAMINGO RD, PEMBROKE PINES, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-06
Domestic Profit 2006-09-28

Date of last update: 02 May 2025

Sources: Florida Department of State