Search icon

CHOCOLATITAS INCORPORATED - Florida Company Profile

Company Details

Entity Name: CHOCOLATITAS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHOCOLATITAS INCORPORATED 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: 08 Aug 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000068206
FEI/EIN Number 83-1484554

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

Address: 3916 N 29TH ST, HOLLYWOOD, FL, 33020, US
Mail Address: 3916 N 29TH ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMUDEZ MONTIEL GRETTEL C President 3916 N 29TH ST, HOLLYWOOD, FL, 33020
SANCHEZ SARA H President 3916 N 29TH ST, HOLLYWOOD, FL, 33020
MONTIEL SA-GUI C President 3916 N 29TH ST, HOLLYWOOD, FL, 33020
MONTIEL SA-GUI CPRESIDE Agent 3916 N 29TH ST, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091124 LAUDERDALE PAPER & BALLOON COMPANY EXPIRED 2018-08-16 2023-12-31 - 3916 N. 29TH AVE., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-07-19 MONTIEL, SA-GUI C, PRESIDENT -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 3916 N 29TH ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-04-26 3916 N 29TH ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 3916 N 29TH ST, HOLLYWOOD, FL 33020 -

Documents

Name Date
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-26
Domestic Profit 2018-08-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State