Entity Name: | LA CHAPINITA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 May 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Aug 2021 (3 years ago) |
Document Number: | P08000045038 |
FEI/EIN Number | 262538526 |
Address: | 1308 DIXON BLVD, COCOA, FL, 32922, US |
Mail Address: | 1308 DIXON BLVD, COCOA, FL, 32922, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRIOS BRENDY I | Agent | 1308 DIXON BLVD, COCOA, FL, 32922 |
Name | Role | Address |
---|---|---|
BARRIOS BRENDY I | Secretary | 1308 DIXON BLVD, COCOA, FL, 32922 |
Name | Role | Address |
---|---|---|
CAMPOS OROZCO MARVIN D | Vice President | 1308 DIXON BLVD, COCOA, FL, 32922 |
Name | Role | Address |
---|---|---|
CAMPOS NANCY M | President | 1308 DIXION BLVD, COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-08-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-24 | BARRIOS, BRENDY I | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-28 |
Amendment | 2021-08-25 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State