Search icon

THE CHEF'S GARDEN OF JACKSONVILLE, INC.

Company Details

Entity Name: THE CHEF'S GARDEN OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2010 (14 years ago)
Document Number: P01000059160
FEI/EIN Number 593725125
Address: 3732 MENTE ST, JACKSONVILLE, FL, 32207
Mail Address: 3732 MENTE ST, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Earnest Jennifer Princip Agent 238 Ponte Vedra Park Dr, Ponte Vedra, FL, 32082

Vice President

Name Role Address
EARNEST LIZABETH Vice President 6232 POTTSBURG PLANTATION BLVD, JACKSONVILLE, FL, 32207

President

Name Role Address
Earnest JENNIFER B President 132 E 4th Street, JACKSONVILLE, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000028915 CHEF'S GARDEN CATERING & EVENTS ACTIVE 2023-03-02 2028-12-31 No data 3732 MENTE STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-01 Earnest, Jennifer, Principal No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 238 Ponte Vedra Park Dr, #201, Ponte Vedra, FL 32082 No data
REINSTATEMENT 2010-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-21 3732 MENTE ST, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2002-05-21 3732 MENTE ST, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State