Search icon

CHEZ ROBERT, INC. - Florida Company Profile

Company Details

Entity Name: CHEZ ROBERT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEZ ROBERT, 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: 01 Aug 1989 (36 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05819
FEI/EIN Number 592961691

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

Address: 200 9TH AVENUE NORTH, SUITE 200, SAFETY HARBOR, FL, 34695, US
Mail Address: 601 BAYSHORE BOULEVARD, STE. 700, ATTN: TOM LONG, TAMPA, FL, 33606
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT JOHN B President 200 9TH AVE. N, STE. 200, SAFETY HARBOR, FL, 34695
DIVINCENZO JUDY Vice President 200 9TH AVE., STE. 200, SAFETY HARBOR, FL, 34695
DIVINCENZO JUDY Secretary 200 9TH AVE., STE. 200, SAFETY HARBOR, FL, 34695
GRANT JOHN B Agent 200 9TH AVE. N, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-23 200 9TH AVENUE NORTH, SUITE 200, SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 2007-10-23 200 9TH AVENUE NORTH, SUITE 200, SAFETY HARBOR, FL 34695 -
REGISTERED AGENT NAME CHANGED 2007-10-23 GRANT, JOHN B -
REGISTERED AGENT ADDRESS CHANGED 2006-05-10 200 9TH AVE. N, STE. 200, SAFETY HARBOR, FL 34695 -
REINSTATEMENT 1990-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000280623 TERMINATED 2008 CC 000454 12TH JUDICIAL, MANATEE CO. 2011-04-19 2016-05-06 $34,361.57 SYSCO WEST COAST FLORIDA, INC., 3000 69TH STREET EAST, PALMETTO, FL 34221
J10000041209 LAPSED 07-9206 I 6TH JUDICIAL CIR, PINELLAS 2010-01-10 2015-02-10 $171444.05 E&A ACQUISITION LIMITED PARTNERSHIP, 1221 MAIN STREET, SUITE 1000, COLUMBIA, SC 34684
J07000292816 TERMINATED 1000000058707 15950 1764 2007-08-24 2027-09-12 $ 36,195.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000123888 TERMINATED 1000000024541 15002 2206 2006-03-22 2027-05-02 $ 35,127.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2007-10-23
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State