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 |
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 |
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 |
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 | - | - |
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 |
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