Search icon

COPPER CHIMNEY INC. - Florida Company Profile

Company Details

Entity Name: COPPER CHIMNEY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPPER CHIMNEY 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: 20 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000068966
FEI/EIN Number 273287011

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

Address: 18090 COLLINS AVENUE #T22, SUNNLY ISLES BEACH, FL, 33160
Mail Address: 18090 COLLINS AVENUE #T22, SUNNLY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Uberoi Gurvinder S Director 18090 Collins Ave, Sunny Isles Beach, FL, 33160
Uberoi Gurvinder S President 18090 Collins Ave, Sunny Isles Beach, FL, 33160
UBEROI GURVINDER Agent 18090 COLLINS AVE, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000092940 LIQUORS SUNNY ISLES EXPIRED 2012-09-21 2017-12-31 - 18090 COLLINS AVE T-22, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 UBEROI, GURVINDER -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-01 18090 COLLINS AVE, T-22, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000841542 ACTIVE 1000000852560 DADE 2019-12-19 2039-12-26 $ 21,331.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000841559 TERMINATED 1000000852562 DADE 2019-12-19 2029-12-26 $ 2,118.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000478653 ACTIVE 1000000753537 MIAMI-DADE 2017-08-11 2037-08-16 $ 1,250.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000667168 LAPSED 15-000785 CC 26 3 MIAMI-DADE COUNTY 2015-05-13 2020-06-16 $15,718.81 FRED HUNTER MEMORIAL SERVICES, INC., 6301 TAFT STREET, HOLLYWOOD, FL 33024
J15000556858 ACTIVE 1000000669742 BROWARD 2015-04-10 2035-05-11 $ 11,641.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000474300 TERMINATED 1000000669721 HILLSBOROU 2015-03-31 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000430682 ACTIVE 1000000669578 DADE 2015-03-30 2035-04-02 $ 10,803.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000004766 TERMINATED 1000000669719 DADE 2015-03-27 2025-12-30 $ 429.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001171460 ACTIVE 1000000643853 DADE 2014-10-10 2034-12-17 $ 23,242.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000558154 ACTIVE 1000000615254 DADE 2014-04-16 2034-05-01 $ 7,619.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
COPPER CHIMNEY INC. VS DEPARTMENT OF REVENUE 3D2016-1549 2016-06-29 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
DOR-14-109-AAAC

Parties

Name GURVINDER S. UBEROI
Role Appellant
Status Active
Name COPPER CHIMNEY INC.
Role Appellant
Status Active
Representations PAVEL KOGAN
Name Department of Revenue
Role Appellee
Status Active
Representations RYANN E. WHITE, KELLY M. BEHMKE
Name ANDREA MORELAND
Role Judge/Judicial Officer
Status Active
Name Eureka Jenkins
Role Lower Tribunal Clerk
Status Active
Name DOR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Revenue
Docket Date 2016-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COPPER CHIMNEY INC.
Docket Date 2016-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including December 21, 2016.
Docket Date 2016-12-06
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO THE MOTION FOR EXTENSION OF TIME
On Behalf Of Department of Revenue
Docket Date 2016-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COPPER CHIMNEY INC.
Docket Date 2016-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including December 6, 2016.
Docket Date 2016-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COPPER CHIMNEY INC.
Docket Date 2016-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue
Docket Date 2016-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2016-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 11/7/16
Docket Date 2016-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COPPER CHIMNEY INC.
Docket Date 2016-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COPPER CHIMNEY INC.
Docket Date 2016-08-19
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description AA ordered to appear through counsel (OR44C) ~ Appellant is granted twenty (20) days from the date of this order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2016-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-08-17
Type Record
Subtype Index
Description Index
Docket Date 2016-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue
Docket Date 2016-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of GURVINDER S. UBEROI
Docket Date 2016-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2018-02-09
REINSTATEMENT 2017-04-19
REINSTATEMENT 2015-10-21
Reg. Agent Resignation 2014-10-27
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
Domestic Profit 2010-08-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State