Search icon

CHEZ ANOUSE RESTAURANT INC. - Florida Company Profile

Company Details

Entity Name: CHEZ ANOUSE RESTAURANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEZ ANOUSE RESTAURANT 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: 29 Mar 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000032787
FEI/EIN Number 651109708

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

Address: 5616 NW 2AVE #8, MIAMI, FL, 33127
Mail Address: 4460 NW 60th ST, Fort Lauderdale, FL, 33319, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOGENE JOSEPHINE Director 4460 NW 60th Street, Fortlauderdale, FL, 33319
MOGENE JOSEPHINE President 4460 NW 60th Street, Fortlauderdale, FL, 33319
SHELLEMAN PAULIN Director 1989 McDaniel Mill Rd SW, Conyers, GA, 30094
SHELLEMAN PAULIN Vice President 1989 McDaniel Mill Rd SW, Conyers, GA, 30094
MOGENE JOSEPHINE Agent 5616 NW 2AVE #8, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-02-24 5616 NW 2AVE #8, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State