Search icon

HARDKORE CHOPRODZ, INC.

Company Details

Entity Name: HARDKORE CHOPRODZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000022299
FEI/EIN Number 223954877
Address: 14395 SW 139TH CT - UNIT 108, MIAMI, FL, 33186
Mail Address: 14395 SW 139TH CT - UNIT 108, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
SCOTTI MICHAEL T President 14395 SW 139TH CT - UNIT 108, MIAMI, FL, 33186

Secretary

Name Role Address
SCOTTI MICHAEL T Secretary 14395 SW 139TH CT - UNIT 108, MIAMI, FL, 33186

Treasurer

Name Role Address
SCOTTI MICHAEL T Treasurer 14395 SW 139TH CT - UNIT 108, MIAMI, FL, 33186

Director

Name Role Address
SCOTTI MICHAEL T Director 14395 SW 139TH CT - UNIT 108, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-13 14395 SW 139TH CT - UNIT 108, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2008-05-13 14395 SW 139TH CT - UNIT 108, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000245628 ACTIVE 1000000142380 DADE 2009-10-28 2030-02-16 $ 343.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-05-13
Domestic Profit 2007-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State