Search icon

CASA CHANPET, INC. - Florida Company Profile

Company Details

Entity Name: CASA CHANPET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASA CHANPET, 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: 09 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000075554
FEI/EIN Number 270896369

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

Address: 640 NW 95 STREET, MIAMI, FL, 33150, US
Mail Address: 640 NW 95 STREET, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYARD ERNST President 640 NW 95TH STREET, MIAMI, FL, 33150
MAYARD ERNST Secretary 640 NW 95TH STREET, MIAMI, FL, 33150
MAYARD ERNST Director 640 NW 95TH STREET, MIAMI, FL, 33150
MAYARD ERNST Agent 640 NW 95 STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-25 640 NW 95 STREET, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2012-06-25 640 NW 95 STREET, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 640 NW 95 STREET, MIAMI, FL 33150 -
AMENDMENT 2011-04-11 - -
REGISTERED AGENT NAME CHANGED 2011-04-11 MAYARD, ERNST -
REINSTATEMENT 2011-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-10-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000403930 TERMINATED 1000000599748 BROWARD 2014-03-21 2024-03-28 $ 7,310.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000554478 TERMINATED 1000000480378 BROWARD 2013-03-01 2033-03-06 $ 1,658.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000155169 TERMINATED 1000000448976 BROWARD 2013-01-11 2033-01-16 $ 510.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000458342 TERMINATED 1000000278034 BROWARD 2012-05-25 2032-05-30 $ 483.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Amendment 2012-09-07
ANNUAL REPORT 2012-06-25
Amendment 2011-04-11
REINSTATEMENT 2011-01-12
Amendment 2009-10-23
Domestic Profit 2009-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State