Entity Name: | CHATEAU OCEAN PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHATEAU OCEAN PROPERTIES, 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: | 24 Jan 2012 (13 years ago) |
Date of dissolution: | 31 Oct 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Oct 2021 (3 years ago) |
Document Number: | P12000008044 |
FEI/EIN Number |
45-4347354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18851 NE 29th Ave, Suite 1011-B, Aventura, FL, 33180, US |
Mail Address: | P O Box 611510, North Miami, FL, 33261-1510, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSSKOPF MANUEL | President | 18851 NE 29th Ave, Aventura, FL, 33180 |
FISCHER WALTER | Director | 18851 NE 29th Ave, Aventura, FL, 33180 |
SIRULNIK ALEX DPA | Agent | 2701 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 18851 NE 29th Ave, Suite 1011-B, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 18851 NE 29th Ave, Suite 1011-B, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-12 | SIRULNIK, ALEX D, PA | - |
AMENDMENT | 2016-12-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-31 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-07 |
Amendment | 2016-12-19 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State