Search icon

CODETORIUM INC - Florida Company Profile

Company Details

Entity Name: CODETORIUM INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CODETORIUM INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 21 Nov 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000093343
FEI/EIN Number 86-3463461

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

Address: 160 W CAMINO REAL, #192, BOCA RATON, FL 33432
Mail Address: 160 W CAMINO REAL, #192, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKLE, CHANTYLE Agent 160 W CAMINO REAL, 192, BOCA RATON, FL 33432
HICKLE, CHANTYLE President 160 W CAMINO REAL, 192, BOCA RATON, FL 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081756 NAKEDCBD EXPIRED 2019-08-01 2024-12-31 - 160 W CAMINO REAL, 192, BOCA RATON, FL, 33432
G19000005177 GREAT WHITE NETWORKING EXPIRED 2019-01-10 2024-12-31 - 160 W CAMINO REAL, STE 192, BOCA RATON, FL, 33432--594
G18000065617 KIMBERLIE MARIE EXPIRED 2018-06-05 2023-12-31 - 131 S FEDERAL HWY, 192, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-11 - -
REGISTERED AGENT NAME CHANGED 2020-11-11 HICKLE, CHANTYLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-11-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-11-21

Date of last update: 17 Feb 2025

Sources: Florida Department of State