Search icon

CHIPOLO CORP - Florida Company Profile

Company Details

Entity Name: CHIPOLO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIPOLO 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: 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: 15 Sep 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2016 (9 years ago)
Document Number: P08000084625
FEI/EIN Number 263356680

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

Address: 4209 Washington St, Hollywood, FL, 33021, US
Mail Address: 4209 Washington St, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORREALBA WILLIAM President 4209 Washington St, Hollywood, FL, 33021
D'AMBROSIO ANDRES D Secretary 4209 Washington St, Hollywood, FL, 33021
TORREALBA WILLIAM Agent 4209 Washington St, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000090404 A.D. CHRISTIAN STYLIST ACTIVE 2017-08-16 2027-12-31 - 1968 NE 123RD ST, NORTH MIAMI, FL, 33181--286

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 4209 Washington St, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2017-02-27 TORREALBA, WILLIAM -
AMENDMENT 2016-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 1968 NE 123RD ST, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2013-06-11 1968 NE 123RD ST, NORTH MIAMI, FL 33181 -
AMENDMENT 2013-04-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-27
Amendment 2016-08-15
ANNUAL REPORT 2016-04-05

USAspending Awards / Financial Assistance

Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
71300.00
Total Face Value Of Loan:
71300.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12037.00
Total Face Value Of Loan:
12037.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
12037
Current Approval Amount:
12037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State