Search icon

JORCHI9093 CORP - Florida Company Profile

Company Details

Entity Name: JORCHI9093 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORCHI9093 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: 27 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000097071
FEI/EIN Number 46-1897983

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

Mail Address: 812 Johnson St, Hollywood, FL, 33019, US
Address: 101 N Ocean Dr, Holywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIO CHIARA O Treasurer 812 Johnson St, Hollywood, FL, 33019
GILLIO-OTERO JORGE Agent 101 N Ocean Dr, Holywood, FL, 33019
GILLIO OTERO JORGE President 812 Johnson St, Hollywood, FL, 33019
GILLIO-HOGAN JORDI Vice President 812 Johnson St, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 101 N Ocean Dr, Holywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2019-04-29 101 N Ocean Dr, Holywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 101 N Ocean Dr, Holywood, FL 33019 -
AMENDMENT 2013-12-09 - -
REGISTERED AGENT NAME CHANGED 2013-12-09 GILLIO-OTERO, JORGE -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
Amendment 2013-12-09
ANNUAL REPORT 2013-03-25
Domestic Profit 2012-11-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State