Search icon

CHAPALODA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CHAPALODA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAPALODA GROUP, INC. 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 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000003712
FEI/EIN Number 264101917

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

Address: 901 N Riverside Dr, Pompano Beach, FL, 33062, US
Mail Address: 901 N Riverside Dr, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILES ROBERT L Director 901 N Riverside Dr, POMPANO BEACH, FL, 33062
MILES CHARI L Secretary 901 N Riverside Dr, POMPANO BEACH, FL, 33062
ROGERS CRAIG P Agent 7495 NW 4 ST, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 901 N Riverside Dr, 101C, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2017-04-19 901 N Riverside Dr, 101C, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-08 7495 NW 4 ST, PLANTATION, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-07-08
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-14
Domestic Profit 2009-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State