Search icon

BARE CHOPPERS, INC - Florida Company Profile

Company Details

Entity Name: BARE CHOPPERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARE CHOPPERS, 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: 12 Aug 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000068072
FEI/EIN Number 800460192

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

Address: 7908 INTERSTATE CT, N FT MYERS, FL, 33917, US
Mail Address: 7908 INTERSTATE CT, N FT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUGHTALING DENISE President 7908 INTERSTATE CT, N FT MYERS, FL, 33917
HOUGHTALING DENISE Director 7908 INTERSTATE CT, N FT MYERS, FL, 33917
HOUGHTALING DENISE Agent 7908 INTERSTATE CT, N FT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 7908 INTERSTATE CT, N FT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2011-04-22 7908 INTERSTATE CT, N FT MYERS, FL 33917 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 7908 INTERSTATE CT, N FT MYERS, FL 33917 -
REGISTERED AGENT NAME CHANGED 2010-05-02 HOUGHTALING, DENISE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000847557 LAPSED 1000000619295 ORANGE 2014-04-25 2024-08-01 $ 506.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000847540 LAPSED 1000000619288 LEE 2014-04-24 2024-08-01 $ 956.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000985839 TERMINATED 1000000510591 LEE 2013-05-10 2023-05-22 $ 1,101.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000931637 TERMINATED 1000000297385 LEE 2012-11-20 2022-12-05 $ 331.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-05-02
Domestic Profit 2009-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State