Search icon

CHOCOTON CORP. - Florida Company Profile

Company Details

Entity Name: CHOCOTON CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHOCOTON 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: 11 Oct 2012 (13 years ago)
Date of dissolution: 03 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: P12000086430
FEI/EIN Number 46-1177694

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

Address: 1121 CRANDON BLVD., UNIT D808, KEY BISCAYNE, FL, 33149
Mail Address: 1121 CRANDON BLVD., UNIT D808, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO JORGE E Director 75 VALENCIA AVE, CORAL GABLES, FL, 33134
Otero Jorge E President 75 Valencia Avenue, Coral Gables, FL, 33134
VALENCIA REGISTERED SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-03 - -
AMENDMENT AND NAME CHANGE 2015-06-02 CHOCOTON CORP. -
REGISTERED AGENT NAME CHANGED 2015-06-02 VALENCIA REGISTERED SERVICES, LLC -
AMENDMENT 2015-04-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-03
AMENDED ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09
Amendment and Name Change 2015-06-02
Amendment 2015-04-07
ANNUAL REPORT 2015-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State