Search icon

CHETICAMP COMMUNCIATIONS, INC. - Florida Company Profile

Company Details

Entity Name: CHETICAMP COMMUNCIATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHETICAMP COMMUNCIATIONS, INC. 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: 09 Mar 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000019375
Address: 800 W. OAKLAND PARK BLVD., SUITE 302, FT. LAUDERDALE, FL, 33311
Mail Address: 800 W. OAKLAND PARK BLVD., SUITE 302, FT. LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASSALAQUA JOSEPH President 800 W. OAKLAND PARK BLVD., #302, FT. LAUDERDALE, FL, 33311
PASSALAQUA JOSEPH Vice President 800 W. OAKLAND PARK BLVD., #302, FT. LAUDERDALE, FL, 33311
PASSALAQUA JOSEPH Secretary 800 W. OAKLAND PARK BLVD., #302, FT. LAUDERDALE, FL, 33311
PASSALAQUA JOSEPH Treasurer 800 W. OAKLAND PARK BLVD., #302, FT. LAUDERDALE, FL, 33311
PASSALAQUA JOSEPH Director 800 W. OAKLAND PARK BLVD., #302, FT. LAUDERDALE, FL, 33311
DAYTON DEBORAH A Agent 800 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State