Search icon

CHILLIT, INC. - Florida Company Profile

Company Details

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

CHILLIT, 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 Jul 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: P10000057474
FEI/EIN Number 273085590

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

Address: 14804 SW 175th Ave, Archer, FL, 32618, US
Mail Address: 14804 SW 175th Ave, Archer, FL, 32618, US
ZIP code: 32618
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLINGHAM DANIEL S President 14804 SW 175th Ave, Archer, FL, 32618
WILLINGHAM DANIEL S Secretary 14804 SW 175th Ave, Archer, FL, 32618
WILLINGHAM DANIEL S Director 14804 SW 175th Ave, Archer, FL, 32618
WILLINGHAM DANIEL S Agent 14804 SW 175th Ave, Archer, FL, 32618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074830 CHILLIT INC EXPIRED 2019-07-09 2024-12-31 - CHILLIT INC, 5590 NE 167TH CT, WILLISTON, FL, 32696
G10000068842 WILLINGHAM HEATING & AIR EXPIRED 2010-07-26 2015-12-31 - 14804 SW 175TH AVE, ARCHER, FL, 32618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 14804 SW 175th Ave, Archer, FL 32618 -
CHANGE OF MAILING ADDRESS 2020-06-23 14804 SW 175th Ave, Archer, FL 32618 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 14804 SW 175th Ave, Archer, FL 32618 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000535508 TERMINATED 1000000836111 ALACHUA 2019-08-01 2039-08-07 $ 3,742.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000654350 TERMINATED 1000000797674 ALACHUA 2018-09-17 2038-09-19 $ 2,592.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000161489 TERMINATED 1000000779814 ALACHUA 2018-04-13 2038-04-18 $ 1,500.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J12000710098 TERMINATED 1000000393248 ALACHUA 2012-10-11 2032-10-17 $ 1,023.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2015-02-12
AMENDED ANNUAL REPORT 2014-10-03
ANNUAL REPORT 2014-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5600218502 2021-03-01 0491 PPS 14804 SW 175th Ave, Archer, FL, 32618-5128
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22975.52
Loan Approval Amount (current) 22975.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Archer, ALACHUA, FL, 32618-5128
Project Congressional District FL-03
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 23094.49
Forgiveness Paid Date 2021-09-14
2977237105 2020-04-11 0491 PPP 5590 NE 167th Ct, Williston, FL, 32696-6656
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston, LEVY, FL, 32696-6656
Project Congressional District FL-03
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 22724.38
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State