Search icon

CHEF'S HONOR GUARD INC - Florida Company Profile

Company Details

Entity Name: CHEF'S HONOR GUARD 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: 05 Jul 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N16000006688
FEI/EIN Number 81-3180237

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

Address: 2941 GREENRIDGE ROAD, ORANGE PARK, FL, 32073, US
Mail Address: 700 Blanding Blvd, PMB 335, ORANGE PARK, FL, 32065, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUTCH DONALD L President 2941 GREENRIDGE ROAD, ORANGE PARK, FL, 32073
RIDSDALE NOEL Treasurer 2941 GREENRIDGE ROAD, ORANGE PARK, FL, 32073
McCord Rennard Secretary 215 W. Grand Central Ave, Tampa, FL, 33606
Ridsdale Noel G Agent 2941 GREENRIDGE ROAD, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118459 HONOR GUARDS OF AMERICA EXPIRED 2016-11-01 2021-12-31 - 700 BLANDING BLVD, SUITE 13, PMB 335, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-03 Ridsdale, Noel G -
CHANGE OF MAILING ADDRESS 2017-02-11 2941 GREENRIDGE ROAD, ORANGE PARK, FL 32073 -
AMENDMENT 2016-07-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000502821 TERMINATED 1000000834534 CLAY 2019-07-19 2039-07-24 $ 3,966.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-11
Amendment 2016-07-15
Domestic Non-Profit 2016-07-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State