Search icon

BOTANICA CHEMA, INC - Florida Company Profile

Company Details

Entity Name: BOTANICA CHEMA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOTANICA CHEMA, 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: 16 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000080728
FEI/EIN Number 680655019

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

Address: 1324 N. JOHN YOUNG PKWY, KISSIMMEE, FL, 34741, US
Mail Address: 1324 N. JOHN YOUNG PKWY, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA PEDRO President 638 MESILLA DR, KISSIMMEE, FL, 34758
PENA PEDRO Agent 1324 B N. JOHN YOUNG PKWY, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 1324 B N. JOHN YOUNG PKWY, KISSIMMEE, FL 34741 -
AMENDMENT 2021-05-04 - -
CHANGE OF MAILING ADDRESS 2021-02-03 1324 N. JOHN YOUNG PKWY, B, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 1324 N. JOHN YOUNG PKWY, B, KISSIMMEE, FL 34741 -
REINSTATEMENT 2020-01-10 - -
REGISTERED AGENT NAME CHANGED 2020-01-10 PENA, PEDRO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2008-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000508911 ACTIVE 1000000966611 OSCEOLA 2023-10-16 2043-10-25 $ 8,967.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000246207 ACTIVE 1000000949168 OSCEOLA 2023-04-17 2043-06-02 $ 10,920.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000167447 ACTIVE 1000000918750 OSCEOLA 2022-03-24 2042-04-05 $ 29,185.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000230643 ACTIVE 1000000887011 OSCEOLA 2021-04-30 2041-05-12 $ 26,021.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000407138 ACTIVE 1000000827951 OSCEOLA 2019-05-31 2039-06-12 $ 1,819.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000197145 ACTIVE 1000000780144 OSCEOLA 2018-05-08 2038-05-23 $ 912.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000061390 ACTIVE 1000000767761 OSCEOLA 2018-01-23 2038-02-14 $ 609.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-03-17
Amendment 2021-05-04
AMENDED ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-01-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State