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 |
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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COPPER CHIMNEY INC. VS DEPARTMENT OF REVENUE | 3D2016-1549 | 2016-06-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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