CHEF VICKY INC. - Florida Company Profile

Entity Name: | CHEF VICKY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jul 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: | P01000071885 |
FEI/EIN Number | 65-1123810 |
Address: | 5007 N HIATUS RD, SUNRISE, FL, 33351, US |
Mail Address: | 5007 N Hiatus Rd, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Colas Marie V | President | 9131 NW 25TH STREET, FORT LAUDERDALE, FL, 33322 |
Gilbert Tommy | Vice President | 9131 NW 25TH STREET, FORT LAUDERDALE, FL, 33322 |
Colas Marie V | Agent | 5007 N Hiatus Rd, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 5007 N Hiatus Rd, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 5007 N HIATUS RD, SUNRISE, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-21 | 5007 N HIATUS RD, SUNRISE, FL 33351 | - |
AMENDMENT | 2015-05-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-05-01 | Colas, Marie V | - |
NAME CHANGE AMENDMENT | 2012-06-07 | CHEF VICKY INC. | LETTER FILED WITH AMENDMENT FOR USE OF NAME |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
Amendment | 2015-05-21 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
Name Change | 2012-06-07 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-05-04 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State