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 |
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 |
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 | - |
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