Search icon

PRO-CHEF CULINARY CONCEPTS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PRO-CHEF CULINARY CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO-CHEF CULINARY CONCEPTS, 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: 09 Feb 2001 (24 years ago)
Date of dissolution: 23 Feb 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 23 Feb 2009 (16 years ago)
Document Number: P01000015348
FEI/EIN Number 593697769

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

Address: 6800 GULFPORT BLVD. SOUTH, #111, ST. PETERSBURG, FL, 33707
Mail Address: 1768 VICTORIA WAY, SAN MARCOS, CA, 92069
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PRO-CHEF CULINARY CONCEPTS, INC., NEW YORK 2783384 NEW YORK
Headquarter of PRO-CHEF CULINARY CONCEPTS, INC., NEW YORK 2905091 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1175802 - 6860 GULFPORT BLVD SOUTH, ST PETERSBURG, FL, 33707 727-214-5030

Filings since 2003-04-28

Form type REGDEX
File number 021-44870
Filing date 2003-04-28
File View File

Filings since 2002-06-10

Form type REGDEX
File number 021-44870
Filing date 2002-06-10
File View File

Key Officers & Management

Name Role Address
LEWIS DELANO E Chairman 7140 LAS VISTAS ROAD, LOS CRUCES, NM, 88005
LEWIS DELANO E President 1768 VICTORIA WAY, SAN MARCOS, CA, 92069
LEWIS DELANO E Treasurer 1768 VICTORIA WAY, SAN MARCOS, CA, 92069
LEWIS BRIAN P Director 6500 SUNSET WAY, APT 206A, ST PETE BEACH, FL, 33076
LEWIS GAYLE Secretary 7140 LAS VISTAS ROAD, LOS CRUCES, NM, 88005
LEWIS DELANO E Director 1768 VICTORIA WAY, SAN MARCOS, CA, 92069
LEWIS BRIAN P Vice President 6500 SUNSET WAY, APT 206A, ST PETE BEACH, FL, 33076
LEWIS GAYLE Director 7140 LAS VISTAS ROAD, LOS CRUCES, NM, 88005
BRADDOCK RICHARD Director 375 PARK AVE, SUITE 3107, NEW YORK, NY, 10152
LEWIS BRIAN Agent 6500 SUNSET WAY #206A, ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 6800 GULFPORT BLVD. SOUTH, #111, ST. PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2004-07-31 6800 GULFPORT BLVD. SOUTH, #111, ST. PETERSBURG, FL 33707 -
RESTATED ARTICLES 2002-02-21 - -
REGISTERED AGENT NAME CHANGED 2002-02-21 LEWIS, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2002-02-21 6500 SUNSET WAY #206A, ST. PETE BEACH, FL 33706 -

Documents

Name Date
CORAPVDWN 2009-02-23
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-07-31
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-06-24
Restated Articles 2002-02-21
Domestic Profit 2001-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State