Entity Name: | CHILLY DIL CONSULTING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
CHILLY DIL CONSULTING 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. |
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 Apr 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P10000032176 |
FEI/EIN Number |
27-2350904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 319 Clematis Street, #212, West Palm beach, FL 33401 |
Mail Address: | 5741 County Road 352, Keystone Heights, FL 32656 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carlin, PATRICIA | Agent | 319 Clematis Street, #212, West Palm beach, FL 33401 |
Carlin, PATRICIA | President | 319 Clematis Street, #212 West Palm beach, FL 33401 |
Carlin , Patricia | Secretary | 319 Clematis Street, #212 West Palm beach, FL 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-29 | 319 Clematis Street, #212, West Palm beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2021-06-29 | 319 Clematis Street, #212, West Palm beach, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-29 | 319 Clematis Street, #212, West Palm beach, FL 33401 | - |
REINSTATEMENT | 2021-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | Carlin, PATRICIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-03 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-06-29 |
REINSTATEMENT | 2019-10-14 |
REINSTATEMENT | 2018-10-03 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2015-05-07 |
REINSTATEMENT | 2014-10-17 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-02-28 |
REINSTATEMENT | 2011-10-13 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State