Entity Name: | SMOKIN HOT EXOTICS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
SMOKIN HOT EXOTICS INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jul 2008 (17 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Sep 2015 (9 years ago) |
Document Number: | P08000064113 |
FEI/EIN Number |
26-2818520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 NE 14th st Causeway, Apt 306, POMPANO BEACH, FL 33062 |
Mail Address: | 2900 NE 14th st Causeway, Apt 306, POMPANO BEACH, FL 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTOGNO, STEPHEN J | Agent | 2900 NE 14th st Causeway, Apt 306, POMPANO BEACH, FL 33062 |
COTOGNO, STEPHEN JOSEPH | President | 2900 NE 14TH ST CAUSEWAY, APT 306 POMPANO BEACH, FL 33062 |
COTOGNO, STEPHEN JOSEPH | Secretary | 2900 NE 14TH ST CAUSEWAY, APT 306 POMPANO BEACH, FL 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 2900 NE 14th st Causeway, Apt 306, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 2900 NE 14th st Causeway, Apt 306, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 2900 NE 14th st Causeway, Apt 306, POMPANO BEACH, FL 33062 | - |
AMENDMENT AND NAME CHANGE | 2015-09-28 | SMOKIN HOT EXOTICS INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-16 |
Amendment and Name Change | 2015-09-28 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State