Entity Name: | CHEF ELISA'S CATERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Oct 2000 (24 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P00000097355 |
FEI/EIN Number | 651088253 |
Address: | 8308 W OAKLAND PARK BLVD, SUNRISE, FL, 33351 |
Mail Address: | 8308 W OAKLAND PARK BLVD, SUNRISE, FL, 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIOT ELISA | Agent | 8308 W OAKLAND PARK BLVD, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
ELIOT ELISA | President | 1584 SPRINGSIDE DR, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-11 | 8308 W OAKLAND PARK BLVD, SUNRISE, FL 33351 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-11 | 8308 W OAKLAND PARK BLVD, SUNRISE, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 2011-07-11 | 8308 W OAKLAND PARK BLVD, SUNRISE, FL 33351 | No data |
AMENDMENT | 2008-11-26 | No data | No data |
AMENDMENT AND NAME CHANGE | 2008-11-14 | CHEF ELISA'S CATERING, INC. | No data |
NAME CHANGE AMENDMENT | 2003-10-31 | IN HOME GOURMET, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-07-11 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-29 |
Amendment | 2008-11-26 |
Amendment and Name Change | 2008-11-14 |
ANNUAL REPORT | 2008-06-02 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State