Search icon

CHEF'S GARDEN, INC.

Company Details

Entity Name: CHEF'S GARDEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Mar 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: G94684
FEI/EIN Number 59-2381829
Address: 1181 S. E. PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL 34952
Mail Address: 1181 S.E. PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GABA, SUSAN Agent 1181 S. E. PORT ST. LUCIE BLVD, RIVER GATE PLAZA, PORT ST. LUCIE, FL 34952

Vice President

Name Role Address
GABA, DOLORES Vice President 1991 SE ERWIN RD, PORT ST LUCIE, FL

Secretary

Name Role Address
GABA, DOLORES Secretary 1991 SE ERWIN RD, PORT ST LUCIE, FL

President

Name Role Address
GABA, SUSAN President 1991 SE ERWIN RD, PORT ST LUCIE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-01 1181 S. E. PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 1994-02-01 1181 S. E. PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 1994-02-01 GABA, SUSAN No data
REGISTERED AGENT ADDRESS CHANGED 1994-02-01 1181 S. E. PORT ST. LUCIE BLVD, RIVER GATE PLAZA, PORT ST. LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-02-26
ANNUAL REPORT 1995-03-07
Domestic Profit Articles 1995-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State