Search icon

CH-I-TO CORP - Florida Company Profile

Company Details

Entity Name: CH-I-TO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CH-I-TO 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: 13 Sep 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000102111
FEI/EIN Number 260900819

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

Address: AV. PASEO DEL MAR, PH2 #1, COSTA DEL ESTE, PA, PA
Mail Address: AV. PASEO DEL MAR, PH2 #1, COSTA DEL ESTE, PA, PA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ANA L President 8300 NW 53 STREET SUITE 350, MIAMI, FL, 33166
RODRIGUEZ ANA L Treasurer 8300 NW 53 STREET SUITE 350, MIAMI, FL, 33166
DIAZ REYNALDO Vice President 8300 NW 53 STREET SUITE 350, MIAMI, FL, 33166
DIAZ REYNALDO Secretary 8300 NW 53 STREET SUITE 350, MIAMI, FL, 33166
RODRIGUEZ ANA L Agent 8300 NW 53 STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09106900290 CHITO BABIES EXPIRED 2009-04-16 2014-12-31 - 8300 NW 53ST STREET SUITE 350, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 AV. PASEO DEL MAR, PH2 #1, COSTA DEL ESTE, PANAMA PA -
CHANGE OF MAILING ADDRESS 2017-02-27 AV. PASEO DEL MAR, PH2 #1, COSTA DEL ESTE, PANAMA PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 8300 NW 53 STREET, SUITE 350, MIAMI, FL 33166 -

Documents

Name Date
REINSTATEMENT 2011-07-20
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-01-29
Domestic Profit 2007-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State