Search icon

KD CHOCOLATIER CORP - Florida Company Profile

Company Details

Entity Name: KD CHOCOLATIER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KD CHOCOLATIER CORP 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: 02 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000011511
FEI/EIN Number 274751137

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

Address: 10201 NW 58th St, Doral, FL, 33178, US
Mail Address: 10201 nw 58 st, doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEIXEIRA RODRIGUES ELDER President 2144 quail roost dr, weston, FL, 33327
TEIXEIRA RODRIGUES ELDER Agent 2144 quail roost dr, weston, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050159 REY DAVID DELICATESSES EXPIRED 2014-05-22 2019-12-31 - 5930 NW 99AVE SUITE 6, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REVOCATION OF VOLUNTARY DISSOLUT 2016-08-16 - -
VOLUNTARY DISSOLUTION 2016-07-15 - -
CHANGE OF MAILING ADDRESS 2015-08-07 10201 NW 58th St, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 10201 NW 58th St, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-06 2144 quail roost dr, weston, FL 33327 -
REINSTATEMENT 2014-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
ARTICLES OF CORRECTION 2011-02-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000690909 LAPSED 2016-024719-CA-01 11TH JUDICIAL CIRCUIT 2018-06-21 2023-10-24 $38596.67 CAPITAL FOR MERCHANTS, 250 STEPHENSON HWY, TROY, MI 48083
J17000476012 ACTIVE 1000000753135 MIAMI-DADE 2017-08-10 2027-08-16 $ 1,072.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Revocation of Dissolution 2016-08-16
VOLUNTARY DISSOLUTION 2016-07-15
AMENDED ANNUAL REPORT 2015-08-07
AMENDED ANNUAL REPORT 2015-07-31
AMENDED ANNUAL REPORT 2015-07-20
AMENDED ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2015-02-10
AMENDED ANNUAL REPORT 2014-05-06
REINSTATEMENT 2014-01-13
ANNUAL REPORT 2012-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State