Entity Name: | CHLOECAT COURT REPORTING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHLOECAT COURT REPORTING, 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: | 01 Feb 2016 (9 years ago) |
Date of dissolution: | 03 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | P16000014532 |
FEI/EIN Number |
81-1361154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 702 Vernon St., Fernandina Beach, FL, 32034, US |
Mail Address: | 702 Vernon St., Fernandina Beach, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEROUX CHLOE | President | 702 Vernon St., Fernandina Beach, FL, 32034 |
LEROUX CHLOE | Agent | 702 Vernon St., Fernandina Beach, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 702 Vernon St., Fernandina Beach, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 702 Vernon St., Fernandina Beach, FL 32034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 702 Vernon St., Fernandina Beach, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-17 | LEROUX, CHLOE | - |
REINSTATEMENT | 2018-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-05-21 |
REINSTATEMENT | 2018-04-17 |
Domestic Profit | 2016-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8043028700 | 2021-04-07 | 0455 | PPP | 300 S Biscayne Blvd Apt 810, Miami, FL, 33131-5361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State