Search icon

SMOKIN HOT EXOTICS INC - Florida Company Profile

Company Details

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.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

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

Key Officers & Management

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

Events

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 -

Documents

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