Entity Name: | CHEF GASTON GIVES BACK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 29 Mar 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N04000003162 |
FEI/EIN Number |
200389046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1605 WHITE DOVE COURT, BRANDON, FL, 33510 |
Mail Address: | 1605 WHITE DOVE COURT, BRANDON, FL, 33510 |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERIDETH KATHY E | Vice President | 1605 WHITE DOVE COURT, BRANDON, FL, 33510 |
CARTER REGGIE | Treasurer | 124-10TH AVE W., BRADENTON, FL, 34205 |
MERIDETH GASTON D | Agent | 1605 WHITE DOVE COURT, BRANDON, FLORIDA, FL, 33510 |
MERIDETH GASTON D | President | 1605 WHITE DOVE COURT, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
NAME CHANGE AMENDMENT | 2013-03-04 | CHEF GASTON GIVES BACK, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-20 | 1605 WHITE DOVE COURT, BRANDON, FL 33510 | - |
CHANGE OF MAILING ADDRESS | 2010-04-20 | 1605 WHITE DOVE COURT, BRANDON, FL 33510 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-20 | 1605 WHITE DOVE COURT, BRANDON, FLORIDA, FL 33510 | - |
NAME CHANGE AMENDMENT | 2007-09-28 | CHEF GASTON MINISTRIES, INC. | - |
AMENDMENT | 2004-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-05-03 |
Name Change | 2013-03-04 |
ANNUAL REPORT | 2013-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State